Advanced company searchLink opens in new window

CONCESSIONS MANAGEMENT INTERNATIONAL LIMITED

Company number 02217099

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)
31 Mar 2017 TM01 Termination of appointment of Andrew Brown as a director on 31 March 2017
31 Mar 2017 AP01 Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017
15 Nov 2016 SH20 Statement by Directors
15 Nov 2016 SH19 Statement of capital on 15 November 2016
  • GBP 1
15 Nov 2016 CAP-SS Solvency Statement dated 15/11/16
15 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium 15/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital
09 Oct 2016 AA Full accounts made up to 31 December 2015
16 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 101
03 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 101
23 Jun 2015 AA Full accounts made up to 31 December 2014
01 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 101
12 Jun 2014 AA Full accounts made up to 31 December 2013
27 Sep 2013 CH01 Director's details changed for Mr Richard Michael Constant on 27 September 2013
05 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
25 Apr 2013 AA Full accounts made up to 31 December 2012
20 Feb 2013 CH01 Director's details changed for Mr Boyd Johnston Muir on 1 January 2013
06 Nov 2012 CH03 Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012
01 Nov 2012 CH01 Director's details changed for Mr Richard Michael Constant on 31 October 2012
31 Oct 2012 CH01 Director's details changed for Mr Andrew Brown on 31 October 2012
21 Sep 2012 AD03 Register(s) moved to registered inspection location
17 Sep 2012 CH01 Director's details changed for Boyd Johnston Muir on 14 September 2012
06 Sep 2012 AD02 Register inspection address has been changed
06 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
05 Apr 2012 AA Full accounts made up to 31 December 2011
18 Jan 2012 AD01 Registered office address changed from 1 Sussex Place London W6 9EA on 18 January 2012