CONCORD TAVERN LIMITED

07895918
THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY

Documents

Documents
Date Category Description Pages
12 Dec 2017 gazette Gazette Dissolved Voluntary 1 Buy now
26 Sep 2017 gazette Gazette Notice Voluntary 1 Buy now
13 Sep 2017 dissolution Dissolution Application Strike Off Company 1 Buy now
23 Aug 2017 accounts Annual Accounts 2 Buy now
05 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Jun 2016 resolution Resolution 3 Buy now
23 Mar 2016 officers Appointment of director (Mr Rakesh Lagan) 2 Buy now
23 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Mar 2016 officers Termination of appointment of director (Peter Steven Ormerod) 1 Buy now
17 Mar 2016 accounts Annual Accounts 3 Buy now
16 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jan 2016 annual-return Annual Return 3 Buy now
20 Nov 2015 officers Appointment of director (Mr Peter Steven Ormerod) 2 Buy now
20 Nov 2015 officers Termination of appointment of director (Steven Peter Dodd) 1 Buy now
30 Jul 2015 accounts Annual Accounts 3 Buy now
07 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jan 2015 officers Appointment of director (Mr Steven Peter Dodd) 2 Buy now
06 Jan 2015 annual-return Annual Return 3 Buy now
14 Oct 2014 change-of-name Certificate Change Of Name Company 3 Buy now
02 Sep 2014 officers Termination of appointment of director (Peter Steven Ormerod) 1 Buy now
28 Aug 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
25 Mar 2014 change-of-name Certificate Change Of Name Company 2 Buy now
25 Mar 2014 change-of-name Change Of Name Notice 2 Buy now
19 Mar 2014 accounts Annual Accounts 3 Buy now
06 Jan 2014 annual-return Annual Return 3 Buy now
09 Aug 2013 accounts Annual Accounts 3 Buy now
13 Feb 2013 annual-return Annual Return 3 Buy now
30 Nov 2012 officers Appointment of director (Mr Peter Steven Ormerod) 2 Buy now
30 Nov 2012 officers Termination of appointment of director (Pravind Simadree) 1 Buy now
05 Jul 2012 officers Change of particulars for director (Mr Pravind Simadree) 2 Buy now
04 Jan 2012 officers Termination of appointment of secretary (Oakley Secretarial Services Limited) 1 Buy now
04 Jan 2012 change-of-name Certificate Change Of Name Company 3 Buy now
03 Jan 2012 incorporation Incorporation Company 32 Buy now