CONCORDE HOUSE MANAGEMENT LIMITED

03133638
4 CHIPSTEAD PARADE CHIPSTEAD SURREY CR5 3TE

Documents

Documents
Date Category Description Pages
05 Feb 2025 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2025 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jan 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2024 accounts Annual Accounts 4 Buy now
22 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2023 accounts Annual Accounts 4 Buy now
01 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2022 accounts Annual Accounts 4 Buy now
04 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2021 accounts Annual Accounts 4 Buy now
23 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Dec 2020 officers Appointment of corporate secretary (Mandeville Estates) 2 Buy now
08 Dec 2020 officers Termination of appointment of secretary (Richard Ashley Hickie) 1 Buy now
30 Mar 2020 accounts Annual Accounts 3 Buy now
26 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2019 accounts Annual Accounts 3 Buy now
12 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2018 officers Termination of appointment of director (Julian Peter Smith) 1 Buy now
08 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Nov 2018 officers Appointment of director (Mrs Rosemary Margaret Smith) 2 Buy now
17 Jan 2018 accounts Annual Accounts 6 Buy now
12 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 May 2017 accounts Annual Accounts 6 Buy now
13 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Sep 2016 accounts Annual Accounts 8 Buy now
19 May 2016 officers Termination of appointment of director (Anna Margaret Jane Frame Cliff) 1 Buy now
10 Mar 2016 officers Appointment of director (Mr Julian Peter Smith) 2 Buy now
21 Dec 2015 annual-return Annual Return 4 Buy now
15 Jul 2015 accounts Annual Accounts 8 Buy now
16 Dec 2014 annual-return Annual Return 4 Buy now
01 May 2014 officers Termination of appointment of director (William Cliff) 1 Buy now
22 Apr 2014 accounts Annual Accounts 8 Buy now
18 Dec 2013 annual-return Annual Return 5 Buy now
18 Nov 2013 officers Change of particulars for director (Mrs Anna Margaret Jane Frame Cliff) 2 Buy now
18 Nov 2013 officers Appointment of director (Mrs Anna Margaret Jane Frame Cliff) 2 Buy now
08 Nov 2013 accounts Annual Accounts 8 Buy now
08 Nov 2013 accounts Annual Accounts 8 Buy now
08 Nov 2013 annual-return Annual Return 14 Buy now
08 Nov 2013 restoration Administrative Restoration Company 3 Buy now
23 Apr 2013 gazette Gazette Dissolved Compulsary 1 Buy now
08 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
08 Dec 2011 annual-return Annual Return 5 Buy now
14 Jul 2011 accounts Annual Accounts 6 Buy now
13 Dec 2010 annual-return Annual Return 5 Buy now
01 Mar 2010 accounts Annual Accounts 6 Buy now
14 Dec 2009 annual-return Annual Return 6 Buy now
14 Dec 2009 officers Change of particulars for director (William James Cliff) 2 Buy now
14 Sep 2009 accounts Annual Accounts 5 Buy now
09 Sep 2009 officers Appointment terminated director jane cliff 1 Buy now
18 Aug 2009 officers Director appointed william james cliff 2 Buy now
17 Dec 2008 annual-return Return made up to 04/12/08; full list of members 6 Buy now
29 May 2008 accounts Annual Accounts 6 Buy now
15 Jan 2008 annual-return Return made up to 04/12/07; no change of members 6 Buy now
28 Aug 2007 accounts Annual Accounts 6 Buy now
02 Feb 2007 annual-return Return made up to 04/12/06; full list of members 9 Buy now
08 May 2006 annual-return Return made up to 04/12/05; full list of members 9 Buy now
07 Mar 2006 officers Director resigned 1 Buy now
07 Mar 2006 officers New director appointed 2 Buy now
13 Jan 2006 accounts Annual Accounts 6 Buy now
27 Oct 2005 annual-return Return made up to 04/12/04; full list of members 9 Buy now
25 Oct 2005 accounts Annual Accounts 6 Buy now
26 Apr 2004 accounts Annual Accounts 7 Buy now
07 Feb 2004 annual-return Return made up to 04/12/03; full list of members 9 Buy now
08 Sep 2003 accounts Annual Accounts 6 Buy now
29 Jan 2003 annual-return Return made up to 04/12/02; full list of members 9 Buy now
01 Feb 2002 accounts Annual Accounts 1 Buy now
27 Jan 2002 annual-return Return made up to 04/12/01; full list of members 9 Buy now
19 Jan 2001 accounts Annual Accounts 1 Buy now
18 Jan 2001 annual-return Return made up to 04/12/00; full list of members 9 Buy now
27 Jan 2000 annual-return Return made up to 04/12/99; full list of members 10 Buy now
24 Jan 2000 accounts Annual Accounts 1 Buy now
18 Feb 1999 annual-return Return made up to 04/12/98; full list of members 5 Buy now
16 Feb 1999 accounts Annual Accounts 1 Buy now
26 Oct 1998 address Registered office changed on 26/10/98 from: the old bank, 24 battersea park road, london, SW11 4HY 1 Buy now
11 Feb 1998 accounts Annual Accounts 1 Buy now
03 Feb 1998 annual-return Return made up to 04/12/97; full list of members 5 Buy now
18 Jun 1997 officers New director appointed 2 Buy now
18 Jun 1997 accounts Annual Accounts 1 Buy now
03 Mar 1997 annual-return Return made up to 04/12/96; full list of members 6 Buy now
22 Dec 1995 officers New secretary appointed 2 Buy now
21 Dec 1995 officers New director appointed 2 Buy now
21 Dec 1995 address Registered office changed on 21/12/95 from: 43 lawrence road, hove, east sussex BN3 5QE 1 Buy now
21 Dec 1995 officers Secretary resigned 2 Buy now
21 Dec 1995 officers Director resigned 2 Buy now
04 Dec 1995 incorporation Incorporation Company 32 Buy now