CONCEPT FINANCIAL MANAGEMENT LIMITED

04222837
OAKLANDS LITTLEWICK ROAD, KNAPHILL WOKING SURREY GU21 2JU

Documents

Documents
Date Category Description Pages
09 Sep 2024 accounts Annual Accounts 11 Buy now
24 May 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jul 2023 accounts Annual Accounts 13 Buy now
25 May 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 May 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 May 2022 accounts Annual Accounts 13 Buy now
15 Jul 2021 accounts Annual Accounts 13 Buy now
17 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 May 2020 accounts Annual Accounts 9 Buy now
10 Jun 2019 accounts Annual Accounts 9 Buy now
31 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Aug 2018 accounts Annual Accounts 10 Buy now
29 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
12 May 2017 accounts Annual Accounts 10 Buy now
14 Sep 2016 accounts Annual Accounts 8 Buy now
23 Jun 2016 officers Termination of appointment of secretary (Nicola Anne Moynihan) 1 Buy now
22 Jun 2016 annual-return Annual Return 4 Buy now
27 May 2015 annual-return Annual Return 4 Buy now
07 May 2015 accounts Annual Accounts 4 Buy now
14 Oct 2014 accounts Annual Accounts 4 Buy now
29 May 2014 annual-return Annual Return 4 Buy now
05 Jul 2013 annual-return Annual Return 6 Buy now
23 May 2013 accounts Annual Accounts 4 Buy now
01 Jun 2012 annual-return Annual Return 6 Buy now
29 May 2012 accounts Annual Accounts 5 Buy now
05 Jul 2011 annual-return Annual Return 6 Buy now
27 Apr 2011 accounts Annual Accounts 5 Buy now
26 May 2010 accounts Annual Accounts 5 Buy now
26 May 2010 annual-return Annual Return 6 Buy now
25 May 2010 officers Change of particulars for director (Nicola Anne Moynihan) 2 Buy now
25 May 2010 officers Change of particulars for director (John Moynihan) 2 Buy now
02 Jun 2009 accounts Annual Accounts 4 Buy now
27 May 2009 annual-return Return made up to 24/05/09; full list of members 4 Buy now
18 Nov 2008 accounts Annual Accounts 7 Buy now
05 Aug 2008 annual-return Return made up to 24/05/08; full list of members 4 Buy now
24 Aug 2007 accounts Annual Accounts 6 Buy now
22 Jun 2007 annual-return Return made up to 24/05/07; no change of members 7 Buy now
11 Nov 2006 accounts Annual Accounts 6 Buy now
07 Jun 2006 annual-return Return made up to 24/05/06; full list of members 7 Buy now
16 Jan 2006 accounts Annual Accounts 1 Buy now
26 May 2005 annual-return Return made up to 24/05/05; full list of members 7 Buy now
07 Mar 2005 accounts Annual Accounts 1 Buy now
07 Mar 2005 accounts Accounting reference date shortened from 31/05/05 to 31/03/05 1 Buy now
26 Jan 2005 officers New director appointed 2 Buy now
26 Jan 2005 capital Ad 01/05/04--------- £ si 1@1 2 Buy now
14 Jun 2004 annual-return Return made up to 24/05/04; full list of members 6 Buy now
13 Feb 2004 accounts Annual Accounts 1 Buy now
08 Jul 2003 annual-return Return made up to 24/05/03; full list of members 6 Buy now
11 Mar 2003 accounts Annual Accounts 1 Buy now
05 Jul 2002 annual-return Return made up to 24/05/02; full list of members 6 Buy now
13 Jun 2001 officers New director appointed 2 Buy now
13 Jun 2001 officers Director resigned 1 Buy now
13 Jun 2001 officers Secretary resigned 1 Buy now
13 Jun 2001 officers New secretary appointed 2 Buy now
13 Jun 2001 address Registered office changed on 13/06/01 from: 4420 nash court oxford business park south oxford oxfordshire OX4 2RU 1 Buy now
24 May 2001 incorporation Incorporation Company 12 Buy now