- Company Overview for THE CONCORDE CLUB (08584192)
- Filing history for THE CONCORDE CLUB (08584192)
- People for THE CONCORDE CLUB (08584192)
- More for THE CONCORDE CLUB (08584192)
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) |
---|---|---|---|
08 Oct 2020 | BONA | Bona Vacantia disclaimer | |
08 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Feb 2018 | DS01 | Application to strike the company off the register | |
05 Dec 2017 | AA | Micro company accounts made up to 31 October 2017 | |
04 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2018 to 31 October 2017 | |
02 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with no updates | |
19 Apr 2017 | TM02 | Termination of appointment of Carole Louise Farr as a secretary on 13 April 2017 | |
19 Apr 2017 | TM01 | Termination of appointment of Denis Newman Taylor as a director on 13 April 2017 | |
24 Mar 2017 | AD01 | Registered office address changed from The Concorde Club Crane Lodge Road Cranford Middlesex TW5 9PG to 450 Ba Clubs Ltd Bath Road, Longford Heathrow London UB7 0EB on 24 March 2017 | |
15 Feb 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
15 Feb 2017 | AAMD | Amended accounts for a dormant company made up to 31 March 2015 | |
14 Feb 2017 | AAMD | Amended accounts for a dormant company made up to 31 March 2014 | |
31 Oct 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
15 Jun 2016 | AP01 | Appointment of Mr Denis Newman Taylor as a director on 9 June 2016 | |
02 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Nov 2015 | AR01 | Annual return made up to 30 October 2015 no member list | |
01 Jul 2015 | AP01 | Appointment of Mrs Susan Byrne as a director on 1 November 2014 | |
01 Jul 2015 | AR01 | Annual return made up to 25 June 2015 no member list | |
01 Jul 2015 | AP01 | Appointment of Mr John Walter Scott as a director on 4 July 2013 | |
18 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Mar 2015 | AA01 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 | |
17 Mar 2015 | AA01 | Current accounting period shortened from 30 June 2015 to 31 March 2015 | |
15 Jul 2014 | AR01 | Annual return made up to 25 June 2014 no member list |