CONCEPT INNS LIMITED

Company Documents

DateDescription
27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM
3 HILLGAY CLOSE PORTISHEAD
BRISTOL
BS20 8HX

View Document

22/11/1822 November 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/11/1822 November 2018 SPECIAL RESOLUTION TO WIND UP

View Document

08/10/188 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES CHURCHILL

View Document

08/10/188 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JEFFERY CHURCHILL

View Document

08/10/188 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER WILLIAM CHURCHILL

View Document

08/09/188 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032019980001

View Document

08/09/188 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032019980002

View Document

29/08/1829 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

28/03/1828 March 2018 31/05/17 UNAUDITED ABRIDGED

View Document

04/01/184 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JAMES CHURCHILL / 04/01/2018

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES CHURCHILL / 04/01/2018

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM CHURCHILL / 04/01/2018

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/06/1620 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/06/1530 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/12/1430 December 2014 REGISTERED OFFICE CHANGED ON 30/12/2014 FROM
56 NORE ROAD
PORTISHEAD
BRISTOL
BS20 6JZ

View Document

11/09/1411 September 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/10/1322 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 032019980002

View Document

17/10/1317 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 032019980001

View Document

13/06/1313 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM
51 FARM ROAD
WESTON-SUPER-MARE
NORTH SOMERSET
BS22 8BE

View Document

28/06/1228 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/07/117 July 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES CHURCHILL / 22/05/2010

View Document

26/07/1026 July 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JEFFERY CHURCHILL / 22/05/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM CHURCHILL / 22/05/2010

View Document

26/07/1026 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JAMES CHURCHILL / 22/05/2010

View Document

16/07/1016 July 2010 REGISTERED OFFICE CHANGED ON 16/07/2010 FROM 1 CASTLE COTTAGES WICK ST LAWRENCE WESTON SUPER MARE BS22 7YR

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JEFFREY CHURCHILL

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED PETER WILLIAM CHURCHILL

View Document

24/06/0924 June 2009 DIRECTOR AND SECRETARY APPOINTED ANDREW JAMES CHURCHILL

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED RICHARD JEFFERY CHURCHILL

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED DIRECTOR SHEILA CHURCHILL

View Document

19/06/0919 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEFFREY CHURCHILL / 01/01/2009

View Document

19/06/0919 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA CHURCHILL / 01/01/2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/08

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

23/08/0723 August 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

20/06/0120 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS

View Document

24/03/9824 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

15/07/9715 July 1997 S252 DISP LAYING ACC 04/07/97

View Document

15/07/9715 July 1997 S369(4) SHT NOTICE MEET 04/07/97

View Document

15/07/9715 July 1997 S386 DISP APP AUDS 04/07/97

View Document

15/07/9715 July 1997 S366A DISP HOLDING AGM 04/07/97

View Document

15/07/9715 July 1997 RETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS

View Document

08/04/978 April 1997 REGISTERED OFFICE CHANGED ON 08/04/97 FROM: G OFFICE CHANGED 08/04/97 4 ST PAULS ROAD CLIFTON BRISTOL BS8 1QT

View Document

26/05/9626 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/05/9626 May 1996 DIRECTOR RESIGNED

View Document

26/05/9626 May 1996 SECRETARY RESIGNED

View Document

26/05/9626 May 1996 NEW DIRECTOR APPOINTED

View Document

26/05/9626 May 1996 REGISTERED OFFICE CHANGED ON 26/05/96 FROM: G OFFICE CHANGED 26/05/96 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

22/05/9622 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company