18-34 CONCORD COURT (FREEHOLD) LTD
Company number 08751313
- Company Overview for 18-34 CONCORD COURT (FREEHOLD) LTD (08751313)
- Filing history for 18-34 CONCORD COURT (FREEHOLD) LTD (08751313)
- People for 18-34 CONCORD COURT (FREEHOLD) LTD (08751313)
- Registers for 18-34 CONCORD COURT (FREEHOLD) LTD (08751313)
- More for 18-34 CONCORD COURT (FREEHOLD) LTD (08751313)
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
|
|
20 Mar 2016 | AP01 | Appointment of Mr Gregory Ralph Bandak as a director on 9 February 2016 | |
04 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2016 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
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
|
|
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
|