- Company Overview for CONCENTRATE CAPITAL PARTNERS LIMITED (03460170)
- Filing history for CONCENTRATE CAPITAL PARTNERS LIMITED (03460170)
- People for CONCENTRATE CAPITAL PARTNERS LIMITED (03460170)
- More for CONCENTRATE CAPITAL PARTNERS LIMITED (03460170)
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 Sep 2014 | DS01 | Application to strike the company off the register | |
28 May 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
04 Nov 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
17 Oct 2013 | TM01 | Termination of appointment of Peter Hart as a director | |
17 Oct 2013 | AP01 | Appointment of Mr Stephanus Potgieter Nel as a director | |
17 Oct 2013 | TM01 | Termination of appointment of Leon Uys as a director | |
10 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
08 Jan 2013 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
05 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
13 Feb 2012 | AP01 | Appointment of Paul Martin Joseph Gardner Thomson as a director | |
03 Nov 2011 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
29 Sep 2011 | AD01 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 29 September 2011 | |
28 Sep 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
02 Nov 2010 | AR01 | Annual return made up to 29 October 2010 with full list of shareholders | |
02 Nov 2010 | AD03 | Register(s) moved to registered inspection location | |
02 Nov 2010 | AD02 | Register inspection address has been changed | |
02 Nov 2010 | CH04 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 | |
28 Sep 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
22 Jun 2010 | TM01 | Termination of appointment of Brian Dowding as a director | |
21 Apr 2010 | AD01 | Registered office address changed from Brown Butler Chartered Accountants Ashley House 78 Wellington Street Leeds West Yorkshire LS16 2ST on 21 April 2010 | |
07 Jan 2010 | AR01 | Annual return made up to 29 October 2009 with full list of shareholders | |
07 Jan 2010 | CH01 | Director's details changed for Peter Clive Hart on 7 January 2010 | |
07 Jan 2010 | CH01 | Director's details changed for Brian William Dowding on 7 January 2010 | |
07 Jan 2010 | CH04 | Secretary's details changed for Cornhill Secretaries Limited on 7 January 2010 | |
07 Jan 2010 | CH01 | Director's details changed for Leon Johan Uys on 7 January 2010 |