Advanced company searchLink opens in new window

CONCIERGE 3 LIMITED

Company number 06673704

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 80
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
  • GBP 72.00
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
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivided 09/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1
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
  • GBP 1
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