Advanced company searchLink opens in new window

CONCORDE SIXTH (ULSTER TERRACE NO 2) LIMITED

Company number 03689991

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 Jan 2024 CS01 Confirmation statement made on 29 December 2023 with no updates
11 Oct 2023 AA Accounts for a small company made up to 31 December 2022
03 Jan 2023 CS01 Confirmation statement made on 29 December 2022 with no updates
13 Oct 2022 TM01 Termination of appointment of Malcolm Robin Turner as a director on 6 October 2022
04 Oct 2022 AA Accounts for a small company made up to 31 December 2021
04 Jan 2022 CS01 Confirmation statement made on 29 December 2021 with no updates
02 Nov 2021 AA Accounts for a small company made up to 31 December 2020
26 Apr 2021 CH01 Director's details changed for Mr Stephane Abraham Joseph Nahum on 18 December 2020
03 Jan 2021 CS01 Confirmation statement made on 29 December 2020 with no updates
10 Nov 2020 AA Accounts for a small company made up to 31 December 2019
02 Jan 2020 CS01 Confirmation statement made on 29 December 2019 with no updates
10 Oct 2019 AA Accounts for a small company made up to 31 December 2018
16 Jul 2019 TM02 Termination of appointment of Anne Benjamin as a secretary on 12 July 2019
12 Feb 2019 TM01 Termination of appointment of Patrick Colin O'driscoll as a director on 28 September 2018
03 Jan 2019 CS01 Confirmation statement made on 29 December 2018 with updates
02 Oct 2018 AA Accounts for a small company made up to 31 December 2017
28 Sep 2018 AP01 Appointment of Mr Stephane Abraham Joseph Nahum as a director on 28 September 2018
03 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with updates
06 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
05 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates
13 Oct 2016 AA Audited abridged accounts made up to 31 December 2015
12 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
14 Oct 2015 AA Accounts for a small company made up to 31 December 2014
05 Feb 2015 AD01 Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London England EC3V 3QQ on 5 February 2015
05 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1