Advanced company searchLink opens in new window

CONCORD UK GROUP SERVICES LIMITED

Company number 06773618

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)
20 May 2016 AA Full accounts made up to 31 December 2015
29 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
17 Jun 2015 AA Full accounts made up to 31 December 2014
16 Dec 2014 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
16 Dec 2014 CH01 Director's details changed for Mr Kent Michael Hoskins on 15 December 2014
08 Apr 2014 AA Full accounts made up to 31 December 2013
20 Feb 2014 TM01 Termination of appointment of Andrew Gummer as a director
16 Dec 2013 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
11 Apr 2013 AA Full accounts made up to 31 December 2012
18 Dec 2012 AR01 Annual return made up to 15 December 2012 with full list of shareholders
18 Dec 2012 CH01 Director's details changed for Mr Kent Michael Hoskins on 1 January 2012
29 Jun 2012 AA Full accounts made up to 31 December 2011
16 Dec 2011 AR01 Annual return made up to 15 December 2011 with full list of shareholders
16 Dec 2011 CH01 Director's details changed for Mr Kent Michael Hoskins on 15 December 2011
16 Dec 2011 CH03 Secretary's details changed for Mr Kent Michael Hoskins on 15 December 2011
07 Dec 2011 SH10 Particulars of variation of rights attached to shares
07 Dec 2011 SH08 Change of share class name or designation
07 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
21 Sep 2011 AA Group of companies' accounts made up to 31 December 2010
15 Dec 2010 AR01 Annual return made up to 15 December 2010 with full list of shareholders
16 Sep 2010 AA Full accounts made up to 31 December 2009
05 Jul 2010 TM01 Termination of appointment of Mark Hillier as a director
26 Feb 2010 AP01 Appointment of Mrs Janis Elizabeth Susskind as a director
23 Feb 2010 AP01 Appointment of Mr Andrew David Frederick Gummer as a director
04 Jan 2010 AR01 Annual return made up to 15 December 2009 with full list of shareholders