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)
26 Jan 2012 CH01 Director's details changed for Eleanor Lumsden on 26 January 2012
18 Jan 2012 TM02 Termination of appointment of Emma Macinally as a secretary
18 Jan 2012 AP01 Appointment of Eleanor Lumsden as a director
18 Jan 2012 TM01 Termination of appointment of Samantha White as a director
23 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
19 Dec 2011 CERTNM Company name changed chameleon telesales LIMITED\certificate issued on 19/12/11
  • CONNOT ‐
08 Dec 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-01
08 Dec 2011 NM06 Change of name with request to seek comments from relevant body
21 Sep 2011 AA01 Current accounting period shortened from 31 December 2011 to 30 September 2011
07 Sep 2011 AA Accounts for a medium company made up to 31 December 2010
21 Feb 2011 AR01 Annual return made up to 30 November 2010 with full list of shareholders
15 Jun 2010 AA Accounts for a medium company made up to 31 December 2009
15 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
15 Dec 2009 CH01 Director's details changed for Samantha White on 1 November 2009
10 Mar 2009 AA Total exemption small company accounts made up to 31 December 2008
04 Feb 2009 363a Return made up to 30/11/08; full list of members
03 Feb 2009 288c Director's change of particulars / samantha white / 01/08/2008
03 Feb 2009 288c Secretary's change of particulars / emma macinally / 01/08/2008
29 Apr 2008 AA Total exemption small company accounts made up to 31 December 2007
29 Apr 2008 225 Accounting reference date extended from 30/11/2007 to 31/12/2007
25 Mar 2008 363a Return made up to 30/11/07; full list of members
21 Mar 2008 287 Registered office changed on 21/03/2008 from, chameleon house bird hall lane, cheadle, cheshire, SK3 0SB
04 Mar 2008 287 Registered office changed on 04/03/2008 from, 139 brooklands road, sale, cheshire, M33 3GJ
24 Oct 2007 395 Particulars of mortgage/charge
24 Jan 2007 288a New director appointed