- Company Overview for CONCORD COPYRIGHTS LIMITED (06432269)
- Filing history for CONCORD COPYRIGHTS LIMITED (06432269)
- People for CONCORD COPYRIGHTS LIMITED (06432269)
- Charges for CONCORD COPYRIGHTS LIMITED (06432269)
- More for CONCORD COPYRIGHTS LIMITED (06432269)
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) |
---|---|---|---|
06 Sep 2017 | PSC08 | Notification of a person with significant control statement | |
05 Sep 2017 | PSC07 | Cessation of Harmonious Holdings Llc as a person with significant control on 11 August 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with updates | |
17 Jul 2017 | PSC02 | Notification of Harmonious Holdings Llc as a person with significant control on 1 July 2017 | |
17 Jul 2017 | PSC07 | Cessation of Algemene Pensioen Groep as a person with significant control on 30 June 2017 | |
03 Jul 2017 | TM01 | Termination of appointment of Cp Masters Beheer B V as a director on 30 June 2017 | |
04 May 2017 | AA | Full accounts made up to 31 December 2016 | |
14 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
20 May 2016 | AA | Full accounts made up to 31 December 2015 | |
20 Nov 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
17 Jun 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
20 Nov 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
08 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
20 Nov 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
13 May 2013 | AA | Full accounts made up to 31 December 2012 | |
28 Nov 2012 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
18 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
16 Mar 2012 | AP01 | Appointment of Ms Kim Marie Frankiewicz as a director | |
21 Dec 2011 | SH20 | Statement by directors | |
21 Dec 2011 | CAP-SS | Solvency statement dated 14/12/11 | |
21 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2011 | CH01 | Director's details changed for Mr Kent Michael Hoskins on 30 October 2011 | |
01 Dec 2011 | CH01 | Director's details changed for Mr John Berchmans Minch on 30 October 2011 | |
24 Nov 2011 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
24 Nov 2011 | AP03 | Appointment of Mr Kent Michael Hoskins as a secretary |