- Company Overview for CONCIERGE 3 LIMITED (06673704)
- Filing history for CONCIERGE 3 LIMITED (06673704)
- People for CONCIERGE 3 LIMITED (06673704)
- Charges for CONCIERGE 3 LIMITED (06673704)
- More for CONCIERGE 3 LIMITED (06673704)
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) |
---|---|---|---|
30 Apr 2018 | PSC07 | Cessation of John Roland Pickstock as a person with significant control on 9 March 2018 | |
30 Apr 2018 | PSC02 | Notification of J Ross Developments Limited as a person with significant control on 9 March 2018 | |
30 Apr 2018 | AP01 | Appointment of Ms Rabeea Shamsi as a director on 27 April 2018 | |
30 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 27 April 2018
|
|
30 Apr 2018 | MR01 | Registration of charge 066737040004, created on 27 April 2018 | |
30 Apr 2018 | MR01 | Registration of charge 066737040003, created on 27 April 2018 | |
17 Apr 2018 | SH02 | Sub-division of shares on 9 March 2018 | |
27 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 9 March 2018
|
|
27 Mar 2018 | SH10 | Particulars of variation of rights attached to shares | |
27 Mar 2018 | SH08 | Change of share class name or designation | |
26 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2018 | MR01 | Registration of charge 066737040002, created on 9 March 2018 | |
19 Mar 2018 | AP01 | Appointment of Mr Tom Walsh as a director on 9 March 2018 | |
19 Mar 2018 | TM01 | Termination of appointment of Andrew John Chadwick as a director on 9 March 2018 | |
19 Mar 2018 | MR01 | Registration of charge 066737040001, created on 9 March 2018 | |
22 Sep 2017 | CS01 | Confirmation statement made on 15 August 2017 with no updates | |
21 Jul 2017 | AD01 | Registered office address changed from 2 Mile Oak Maesbury Road Oswestry Shropshire SY10 8GA to 155 Gray's Inn Road London WC1X 8UE on 21 July 2017 | |
02 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
30 Sep 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
09 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
26 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
09 Oct 2014 | CH01 | Director's details changed for Mr John Roland Pickstock on 15 August 2014 | |
09 Oct 2014 | CH01 | Director's details changed for Mr Andrew John Chadwick on 15 August 2014 |