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)
05 Mar 2018 TM01 Termination of appointment of Gregory Ralph Bandak as a director on 26 February 2018
31 Oct 2017 CS01 Confirmation statement made on 28 October 2017 with updates
28 Jul 2017 AA Micro company accounts made up to 31 October 2016
10 Nov 2016 AD03 Register(s) moved to registered inspection location 27B Dulka Road London SW11 6SB
10 Nov 2016 AD02 Register inspection address has been changed to 27B Dulka Road London SW11 6SB
10 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
26 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
26 Apr 2016 AD01 Registered office address changed from 34 Concord Court Winery Lane Kingston upon Thames Surrey KT1 3GF to Chart House 2 Effingham Road Reigate Surrey RH2 7JN on 26 April 2016
24 Apr 2016 SH01 Statement of capital following an allotment of shares on 19 November 2013
  • GBP 15
20 Mar 2016 AP01 Appointment of Mr Gregory Ralph Bandak as a director on 9 February 2016
04 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2016 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 15
07 Jan 2016 AD01 Registered office address changed from 27B Dulka Road London SW11 6SB to 34 Concord Court Winery Lane Kingston upon Thames Surrey KT1 3GF on 7 January 2016
28 Dec 2015 AD02 Register inspection address has been changed from 27B Dulka Road London SW11 6SB England to 27B Dulka Road London SW11 6SB
28 Dec 2015 AD02 Register inspection address has been changed from C/O Christopher Bernard 27B Dulka Road London SW11 6SB United Kingdom to 27B Dulka Road London SW11 6SB
19 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
30 Nov 2014 AD01 Registered office address changed from 34 Concord Court Kingston-upon-Thames KT1 3GF to 27B Dulka Road London SW11 6SB on 30 November 2014
24 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 15
23 Nov 2014 AD02 Register inspection address has been changed to C/O Christopher Bernard 27B Dulka Road London SW11 6SB
28 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-28
  • GBP 1