CONCORDE HOTEL MANAGEMENT LIMITED

06400287
OFFICE 2 79 BAKER STREET LONDON W1U 6RG

Documents

Documents
Date Category Description Pages
21 Mar 2017 gazette Gazette Dissolved Voluntary 1 Buy now
03 Jan 2017 gazette Gazette Notice Voluntary 1 Buy now
21 Dec 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Sep 2016 accounts Annual Accounts 8 Buy now
12 Nov 2015 annual-return Annual Return 5 Buy now
06 Oct 2015 accounts Annual Accounts 7 Buy now
09 Dec 2014 annual-return Annual Return 5 Buy now
12 Aug 2014 accounts Annual Accounts 7 Buy now
22 Oct 2013 annual-return Annual Return 5 Buy now
01 Oct 2013 accounts Annual Accounts 7 Buy now
12 Feb 2013 officers Change of particulars for director (Mr Moteia Mamdouh Mohamed Ismail) 2 Buy now
08 Jan 2013 annual-return Annual Return 5 Buy now
29 Nov 2012 officers Change of particulars for director (Stephen Locke) 2 Buy now
29 Nov 2012 officers Change of particulars for secretary (Stephen Locke) 2 Buy now
03 Oct 2012 accounts Annual Accounts 6 Buy now
09 Nov 2011 annual-return Annual Return 5 Buy now
09 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Oct 2011 officers Change of particulars for director (Stephen Locke) 2 Buy now
05 Oct 2011 officers Change of particulars for secretary (Stephen Locke) 2 Buy now
29 Sep 2011 accounts Annual Accounts 6 Buy now
18 Nov 2010 annual-return Annual Return 5 Buy now
28 Sep 2010 accounts Annual Accounts 7 Buy now
08 Dec 2009 accounts Annual Accounts 7 Buy now
30 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Nov 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Nov 2009 annual-return Annual Return 5 Buy now
17 Nov 2009 gazette Gazette Notice Compulsary 1 Buy now
31 Jul 2009 accounts Accounting reference date extended from 31/10/2008 to 31/12/2008 1 Buy now
25 Mar 2009 annual-return Return made up to 16/10/08; full list of members 3 Buy now
16 Oct 2007 incorporation Incorporation Company 13 Buy now