Advanced company searchLink opens in new window

CONCIERGE LEGAL SERVICES LTD

Company number 06015196

Filter by category

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)
09 May 2017 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2017 AD01 Registered office address changed from Evolution House Mackenzie Industrial Estate Bird Hall Lane Stockport Cheshire SK3 0SB to Eden Point Three Acres Lane Cheadle Hulme Cheadle SK8 6RL on 12 April 2017
12 Apr 2017 CS01 Confirmation statement made on 30 November 2016 with updates
21 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2016 AA Accounts for a small company made up to 30 September 2015
10 Mar 2016 MR01 Registration of charge 060151960004, created on 2 March 2016
09 Mar 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 November 2015
25 Feb 2016 AP03 Appointment of Mrs Eleanor Mary Lumsdon as a secretary on 1 October 2015
16 Feb 2016 MR04 Satisfaction of charge 1 in full
09 Feb 2016 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 09/03/2016
09 Feb 2016 CH01 Director's details changed for Ms Samantha White on 1 January 2015
17 Nov 2015 MR01 Registration of charge 060151960003, created on 13 November 2015
07 Oct 2015 MR01 Registration of charge 060151960002, created on 1 October 2015
16 May 2015 AA Accounts for a small company made up to 30 September 2014
12 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
01 Jul 2014 AA Accounts for a medium company made up to 30 September 2013
06 Jan 2014 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
19 Jun 2013 AA Accounts for a medium company made up to 30 September 2012
08 Apr 2013 AD01 Registered office address changed from , Chameleon House Bird Hall Lane, Cheadle, Cheshire, SK3 0SB on 8 April 2013
22 Jan 2013 TM01 Termination of appointment of Eleanor Lumsdon as a director
21 Jan 2013 CERTNM Company name changed chameleon insurance services LTD\certificate issued on 21/01/13
  • RES15 ‐ Change company name resolution on 2013-01-21
  • NM01 ‐ Change of name by resolution
03 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
01 May 2012 AA Accounts for a medium company made up to 30 September 2011
26 Apr 2012 AP01 Appointment of Mr Andrew Bruce Wigmore as a director
16 Mar 2012 AP01 Appointment of Ms Samantha White as a director