- Company Overview for CONCERT MIDCO LIMITED (12735567)
- Filing history for CONCERT MIDCO LIMITED (12735567)
- People for CONCERT MIDCO LIMITED (12735567)
- Charges for CONCERT MIDCO LIMITED (12735567)
- More for CONCERT MIDCO LIMITED (12735567)
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) |
---|---|---|---|
09 Dec 2020 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Capitol House 1 Capitol Close Morley Leeds West Yorkshire LS27 0WH on 9 December 2020 | |
03 Dec 2020 | TM02 | Termination of appointment of Vistra Cosec Limited as a secretary on 3 December 2020 | |
30 Nov 2020 | TM01 | Termination of appointment of Jill Isobel Whittaker as a director on 30 November 2020 | |
30 Nov 2020 | AP01 | Appointment of Mr James Alexander Hamilton Smith as a director on 30 November 2020 | |
30 Nov 2020 | TM01 | Termination of appointment of Christopher John Coombe as a director on 30 November 2020 | |
30 Nov 2020 | AP01 | Appointment of Nicholas Rose as a director on 30 November 2020 | |
12 Nov 2020 | MR01 | Registration of charge 127355670001, created on 6 November 2020 | |
23 Oct 2020 | TM01 | Termination of appointment of James Alexander Hamilton Smith as a director on 21 October 2020 | |
23 Oct 2020 | TM01 | Termination of appointment of Christopher Stuart Benson as a director on 21 October 2020 | |
23 Oct 2020 | TM01 | Termination of appointment of Nicholas Rose as a director on 21 October 2020 | |
23 Oct 2020 | AP01 | Appointment of Mr Christopher John Coombe as a director on 21 October 2020 | |
23 Oct 2020 | AP01 | Appointment of Jill Isobel Whittaker as a director on 21 October 2020 | |
10 Jul 2020 | AA01 | Current accounting period shortened from 31 July 2021 to 28 February 2021 | |
10 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-10
|