Advanced company searchLink opens in new window

CONCERT LIVING LIMITED

Company number 10715090

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)
02 Aug 2024 TM01 Termination of appointment of Geoffrey Harold Fogden as a director on 31 July 2024
09 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
27 Feb 2024 AD01 Registered office address changed from Unit 7 Balfour Court Leyland PR25 2TF England to Sumner House 21 King Street Leyland Lancashire PR25 2LW on 27 February 2024
18 Sep 2023 AA Accounts for a small company made up to 31 March 2023
24 Apr 2023 TM01 Termination of appointment of Samantha Tracy Chalmers as a director on 18 April 2023
18 Apr 2023 MR01 Registration of charge 107150900010, created on 17 April 2023
11 Apr 2023 AP01 Appointment of Mr Nigel Robert Ingram as a director on 1 April 2023
06 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
31 Mar 2023 MR01 Registration of charge 107150900009, created on 30 March 2023
05 Jan 2023 AA Accounts for a small company made up to 31 March 2022
20 Oct 2022 MR01 Registration of charge 107150900008, created on 20 October 2022
07 Oct 2022 AP01 Appointment of Ms Samantha Tracy Chalmers as a director on 3 October 2022
29 Sep 2022 TM01 Termination of appointment of Gwynne Patrick Furlong as a director on 28 September 2022
29 Sep 2022 TM01 Termination of appointment of Simon Maxwell Bennett as a director on 29 September 2022
26 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
26 Apr 2022 AP01 Appointment of Mr Simon Maxwell Bennett as a director on 7 February 2022
10 Jan 2022 TM01 Termination of appointment of Andrew Christopher Greenhill as a director on 6 September 2021
09 Dec 2021 MR01 Registration of charge 107150900006, created on 7 December 2021
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 0303 1234 500
09 Dec 2021 MR01 Registration of charge 107150900007, created on 7 December 2021
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 0303 1234 500
20 Sep 2021 AA Accounts for a small company made up to 31 March 2021
01 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
20 Nov 2020 MR01 Registration of charge 107150900005, created on 10 November 2020
24 Sep 2020 AA Accounts for a small company made up to 31 March 2020
16 Sep 2020 AP01 Appointment of Mr Gavin Michael Cawthra as a director on 7 September 2020
16 Sep 2020 TM01 Termination of appointment of Nigel Douglas Wright as a director on 7 September 2020