- Company Overview for CONCEPT FINANCE LTD (06240155)
- Filing history for CONCEPT FINANCE LTD (06240155)
- People for CONCEPT FINANCE LTD (06240155)
- Charges for CONCEPT FINANCE LTD (06240155)
- More for CONCEPT FINANCE LTD (06240155)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Apr 2008 | 288a | Director appointed mr stephen gavin mclaughlin | |
24 Apr 2008 | 287 | Registered office changed on 24/04/2008 from cocept finance LTD new road wennington rainham essex RM13 9EB united kingdom | |
18 Apr 2008 | 287 | Registered office changed on 18/04/2008 from red lodge suite 2 london road hartney wintney berkshire RG27 8HR | |
18 Apr 2008 | 288b | Appointment terminated director jason southwell | |
18 Apr 2008 | 288b | Appointment terminated director susan southwell | |
18 Apr 2008 | 288b | Appointment terminated secretary jason southwell | |
14 Apr 2008 | 288a | Director appointed mrs moira lillian newmarch | |
14 Apr 2008 | 288a | Secretary appointed mr steven gavin mclaughlin | |
14 Apr 2008 | 288a | Director appointed mr steven gavin mclaughlin | |
07 Nov 2007 | 363a | Return made up to 01/11/07; full list of members | |
07 Nov 2007 | 288a | New director appointed | |
07 Nov 2007 | 288b | Director resigned | |
01 Jun 2007 | 288b | Secretary resigned | |
01 Jun 2007 | 288b | Director resigned | |
01 Jun 2007 | 288a | New director appointed | |
01 Jun 2007 | 287 | Registered office changed on 01/06/07 from: red lodge suite 2 london road hartney wintney | |
01 Jun 2007 | 288a | New secretary appointed;new director appointed | |
31 May 2007 | 88(2)R | Ad 08/05/07--------- £ si 99@1=99 £ ic 1/100 | |
31 May 2007 | 287 | Registered office changed on 31/05/07 from: 118 hiltingbury road chandlers ford eastleigh hampshire SO53 5NT | |
08 May 2007 | NEWINC | Incorporation |