CONCIERGE 3 LIMITED

06673704
155 GRAY'S INN ROAD LONDON ENGLAND WC1X 8UE

Documents

Documents
Date Category Description Pages
15 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jun 2024 officers Termination of appointment of director (Rabeea Shamsi) 1 Buy now
29 Nov 2023 accounts Annual Accounts 6 Buy now
10 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
16 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2022 officers Change of particulars for director (Mr Tom Walsh) 2 Buy now
08 Jun 2022 accounts Annual Accounts 4 Buy now
16 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2021 accounts Annual Accounts 4 Buy now
03 Nov 2020 mortgage Registration of a charge 36 Buy now
14 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2020 accounts Annual Accounts 4 Buy now
28 Aug 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
04 Jun 2019 accounts Annual Accounts 4 Buy now
09 Apr 2019 mortgage Registration of a charge 34 Buy now
16 Jan 2019 mortgage Registration of a charge 35 Buy now
13 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 May 2018 resolution Resolution 21 Buy now
08 May 2018 accounts Annual Accounts 2 Buy now
02 May 2018 mortgage Registration of a charge 40 Buy now
30 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Apr 2018 officers Appointment of director (Ms Rabeea Shamsi) 2 Buy now
30 Apr 2018 capital Return of Allotment of shares 3 Buy now
30 Apr 2018 mortgage Registration of a charge 40 Buy now
30 Apr 2018 mortgage Registration of a charge 40 Buy now
17 Apr 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
27 Mar 2018 capital Return of Allotment of shares 4 Buy now
27 Mar 2018 capital Notice of particulars of variation of rights attached to shares 2 Buy now
27 Mar 2018 capital Notice of name or other designation of class of shares 2 Buy now
26 Mar 2018 resolution Resolution 18 Buy now
20 Mar 2018 mortgage Registration of a charge 39 Buy now
19 Mar 2018 officers Appointment of director (Mr Tom Walsh) 2 Buy now
19 Mar 2018 officers Termination of appointment of director (Andrew John Chadwick) 1 Buy now
19 Mar 2018 mortgage Registration of a charge 38 Buy now
22 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 May 2017 accounts Annual Accounts 3 Buy now
30 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 May 2016 accounts Annual Accounts 3 Buy now
01 Oct 2015 annual-return Annual Return 3 Buy now
26 May 2015 accounts Annual Accounts 3 Buy now
09 Oct 2014 annual-return Annual Return 3 Buy now
09 Oct 2014 officers Change of particulars for director (Mr John Roland Pickstock) 2 Buy now
09 Oct 2014 officers Change of particulars for director (Mr Andrew John Chadwick) 2 Buy now
30 May 2014 accounts Annual Accounts 5 Buy now
15 Oct 2013 annual-return Annual Return 4 Buy now
30 May 2013 accounts Annual Accounts 5 Buy now
25 Sep 2012 annual-return Annual Return 4 Buy now
15 May 2012 accounts Annual Accounts 5 Buy now
27 Sep 2011 annual-return Annual Return 4 Buy now
27 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 May 2011 accounts Annual Accounts 5 Buy now
23 Aug 2010 annual-return Annual Return 4 Buy now
07 Apr 2010 accounts Annual Accounts 5 Buy now
18 Aug 2009 annual-return Return made up to 15/08/09; full list of members 3 Buy now
18 Aug 2009 address Registered office changed on 18/08/2009 from 2 mill oak industrail estate maesbury road oswestry shropshire SY10 8GA 1 Buy now
28 Aug 2008 address Registered office changed on 28/08/2008 from 4 park road moseley birmingham west midlands B13 8AB 1 Buy now
28 Aug 2008 officers Director appointed john roland pickstock 2 Buy now
28 Aug 2008 officers Director appointed andrew john chadwick 2 Buy now
26 Aug 2008 officers Appointment terminated director creditreform (directors) LIMITED 1 Buy now
26 Aug 2008 officers Appointment terminated secretary creditreform (secretaries) LIMITED 1 Buy now
15 Aug 2008 incorporation Incorporation Company 14 Buy now