- Company Overview for CONCOURSE SKELMERSDALE LIMITED (03302904)
- Filing history for CONCOURSE SKELMERSDALE LIMITED (03302904)
- People for CONCOURSE SKELMERSDALE LIMITED (03302904)
- More for CONCOURSE SKELMERSDALE LIMITED (03302904)
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) |
---|---|---|---|
22 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
04 Aug 2020 | CS01 | Confirmation statement made on 4 August 2020 with no updates | |
14 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
05 Aug 2019 | CS01 | Confirmation statement made on 4 August 2019 with no updates | |
06 Aug 2018 | CS01 | Confirmation statement made on 4 August 2018 with no updates | |
18 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
04 Jul 2018 | AP01 | Appointment of Mr Giuseppe Vullo as a director on 4 July 2018 | |
02 May 2018 | TM01 | Termination of appointment of Donald Armstrong Jordison as a director on 1 May 2018 | |
04 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with no updates | |
17 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
04 Aug 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
10 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
03 Aug 2015 | TM01 | Termination of appointment of Neil Bisset as a director on 31 July 2015 | |
03 Aug 2015 | AP01 | Appointment of Mr Duncan Thompson as a director on 31 July 2015 | |
03 Aug 2015 | AP01 | Appointment of Mr Charles Owen Law as a director on 31 July 2015 | |
03 Aug 2015 | TM01 | Termination of appointment of Neil David Timberlake as a director on 2 June 2015 | |
13 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
27 Mar 2015 | AD01 | Registered office address changed from 60 St Mary Axe London EC3A 8JQ to Cannon Place 78 Cannon Street London EC4N 6AG on 27 March 2015 | |
04 Aug 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
28 Mar 2014 | AA | Full accounts made up to 31 December 2013 | |
23 Aug 2013 | CH01 | Director's details changed for Donald Jordison on 9 August 2013 | |
05 Aug 2013 | AR01 |
Annual return made up to 4 August 2013 with full list of shareholders
|
|
05 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
06 Aug 2012 | AR01 | Annual return made up to 4 August 2012 with full list of shareholders |