Advanced company searchLink opens in new window

18-34 CONCORD COURT (FREEHOLD) LTD

Company number 08751313

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)
19 Sep 2024 CS01 Confirmation statement made on 19 September 2024 with no updates
22 May 2024 AA Micro company accounts made up to 31 October 2023
27 Feb 2024 TM01 Termination of appointment of Gregory Ralph Bandak as a director on 31 January 2024
19 Sep 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
19 Jun 2023 AA Micro company accounts made up to 31 October 2022
26 Sep 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
22 Sep 2022 AD02 Register inspection address has been changed from 63 Haverhill Road London SW12 0HE England to 4 Tanglewood Place Danbury Chelmsford Essex CM3 4FP
22 Sep 2022 AD01 Registered office address changed from 4 4 Tanglewood Place Danbury Chelmsford Essex CM3 4FP United Kingdom to 4 Tanglewood Place Danbury Chelmsford Essex CM3 4FP on 22 September 2022
21 Sep 2022 AD01 Registered office address changed from 63 Haverhill Road London SW12 0HE England to 4 4 Tanglewood Place Danbury Chelmsford Essex CM3 4FP on 21 September 2022
04 Mar 2022 AA Micro company accounts made up to 31 October 2021
21 Sep 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
06 Apr 2021 AA Micro company accounts made up to 31 October 2020
30 Sep 2020 CS01 Confirmation statement made on 19 September 2020 with updates
19 May 2020 AA Micro company accounts made up to 31 October 2019
11 Feb 2020 AD01 Registered office address changed from Chart House 2 Effingham Road Reigate Surrey RH2 7JN England to 63 Haverhill Road London SW12 0HE on 11 February 2020
05 Nov 2019 CS01 Confirmation statement made on 19 September 2019 with updates
18 Jul 2019 AA Micro company accounts made up to 31 October 2018
26 May 2019 TM01 Termination of appointment of Christopher Bernard as a director on 25 May 2019
25 May 2019 AD02 Register inspection address has been changed from 27B Dulka Road London SW11 6SB England to 63 Haverhill Road London SW12 0HE
25 May 2019 AP01 Appointment of Mr Gregory Ralph Bandak as a director on 25 May 2019
25 May 2019 AP01 Appointment of Mr David Edward Wilson as a director on 25 May 2019
25 May 2019 AP01 Appointment of Mr Tita Atang as a director on 25 May 2019
25 May 2019 AP01 Appointment of Mr Jamie Spears as a director on 25 May 2019
29 Oct 2018 CS01 Confirmation statement made on 28 October 2018 with updates
24 Jul 2018 AA Micro company accounts made up to 31 October 2017