CONCORDE SIXTH (ULSTER TERRACE NO 1) LIMITED
Company number 03705729
- Company Overview for CONCORDE SIXTH (ULSTER TERRACE NO 1) LIMITED (03705729)
- Filing history for CONCORDE SIXTH (ULSTER TERRACE NO 1) LIMITED (03705729)
- People for CONCORDE SIXTH (ULSTER TERRACE NO 1) LIMITED (03705729)
- Charges for CONCORDE SIXTH (ULSTER TERRACE NO 1) LIMITED (03705729)
- More for CONCORDE SIXTH (ULSTER TERRACE NO 1) LIMITED (03705729)
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 31 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 31 December 2022 with no updates | |
23 Nov 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
13 Oct 2022 | TM01 | Termination of appointment of Malcolm Robin Turner as a director on 6 October 2022 | |
04 Jan 2022 | CS01 | Confirmation statement made on 31 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 31 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 31 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 | |
03 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
02 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
28 Sep 2018 | TM01 | Termination of appointment of Patrick Colin O'driscoll as a director on 28 September 2018 | |
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 31 December 2017 with updates | |
05 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
05 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
12 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
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 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|