CONCEPT FINANCE LTD

06240155
CONCEPT FINANCE LTD NEW ROAD WENNINGTON RAINHAM RM13 9EB

Documents

Documents
Date Category Description Pages
14 May 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 May 2024 officers Change of particulars for director (Mr David George Newmarch) 2 Buy now
14 May 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Jan 2024 accounts Annual Accounts 9 Buy now
19 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2023 accounts Annual Accounts 10 Buy now
14 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2022 accounts Annual Accounts 8 Buy now
12 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Feb 2021 accounts Annual Accounts 9 Buy now
03 Sep 2020 mortgage Registration of a charge 39 Buy now
14 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2020 accounts Annual Accounts 10 Buy now
12 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Mar 2019 officers Appointment of director (Mr David George Newmarch) 2 Buy now
28 Dec 2018 accounts Annual Accounts 9 Buy now
25 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jan 2018 accounts Annual Accounts 8 Buy now
13 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
24 Feb 2017 accounts Annual Accounts 7 Buy now
10 May 2016 annual-return Annual Return 4 Buy now
30 Jan 2016 accounts Annual Accounts 3 Buy now
16 Nov 2015 officers Termination of appointment of director (Steven Gavin Mclaughlin) 1 Buy now
16 Nov 2015 officers Termination of appointment of secretary (Steven Gavin Mclaughlin) 1 Buy now
08 May 2015 annual-return Annual Return 5 Buy now
08 May 2015 officers Change of particulars for director (Mrs Moira Lillian Newmarch) 2 Buy now
11 Mar 2015 accounts Annual Accounts 11 Buy now
13 May 2014 annual-return Annual Return 6 Buy now
31 Jan 2014 accounts Annual Accounts 4 Buy now
24 May 2013 annual-return Annual Return 5 Buy now
31 Jan 2013 accounts Annual Accounts 12 Buy now
29 May 2012 annual-return Annual Return 5 Buy now
31 Jan 2012 accounts Annual Accounts 7 Buy now
19 Jun 2011 annual-return Annual Return 5 Buy now
01 Mar 2011 accounts Annual Accounts 8 Buy now
20 May 2010 annual-return Annual Return 5 Buy now
20 May 2010 officers Change of particulars for director (Mr Steven Gavin Mclaughlin) 2 Buy now
20 May 2010 officers Change of particulars for director (Mrs Moira Lillian Newmarch) 2 Buy now
25 Jan 2010 accounts Annual Accounts 3 Buy now
05 Jun 2009 annual-return Return made up to 01/04/09; full list of members 4 Buy now
05 Jun 2009 officers Director appointed mr stephen mclaughlin 1 Buy now
28 May 2009 officers Appointment terminated director steven mclaughlin 1 Buy now
05 Mar 2009 accounts Annual Accounts 2 Buy now
20 Feb 2009 accounts Accounting reference date shortened from 31/05/2008 to 30/04/2008 1 Buy now
28 Apr 2008 address Registered office changed on 28/04/2008 from concept finance LTD new road wennington rainham essex RM13 9EB united kingdom 1 Buy now
25 Apr 2008 annual-return Return made up to 01/04/08; full list of members 4 Buy now
25 Apr 2008 officers Director appointed mr stephen gavin mclaughlin 1 Buy now
24 Apr 2008 address Registered office changed on 24/04/2008 from cocept finance LTD new road wennington rainham essex RM13 9EB united kingdom 1 Buy now
18 Apr 2008 address Registered office changed on 18/04/2008 from red lodge suite 2 london road hartney wintney berkshire RG27 8HR 1 Buy now
18 Apr 2008 officers Appointment terminated director jason southwell 1 Buy now
18 Apr 2008 officers Appointment terminated director susan southwell 1 Buy now
18 Apr 2008 officers Appointment terminated secretary jason southwell 1 Buy now
14 Apr 2008 officers Director appointed mrs moira lillian newmarch 1 Buy now
14 Apr 2008 officers Secretary appointed mr steven gavin mclaughlin 1 Buy now
14 Apr 2008 officers Director appointed mr steven gavin mclaughlin 1 Buy now
07 Nov 2007 annual-return Return made up to 01/11/07; full list of members 2 Buy now
07 Nov 2007 officers New director appointed 1 Buy now
07 Nov 2007 officers Director resigned 1 Buy now
01 Jun 2007 officers Secretary resigned 1 Buy now
01 Jun 2007 officers Director resigned 1 Buy now
01 Jun 2007 officers New director appointed 1 Buy now
01 Jun 2007 address Registered office changed on 01/06/07 from: red lodge suite 2 london road hartney wintney 1 Buy now
01 Jun 2007 officers New secretary appointed;new director appointed 1 Buy now
31 May 2007 capital Ad 08/05/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
31 May 2007 address Registered office changed on 31/05/07 from: 118 hiltingbury road chandlers ford eastleigh hampshire SO53 5NT 1 Buy now
08 May 2007 incorporation Incorporation Company 18 Buy now