CONCEPT UK PROPERTIES LLP

Company Documents

DateDescription
26/06/2526 June 2025 NewNotification of David Malcolm Albert Kirby as a person with significant control on 2024-10-01

View Document

26/06/2526 June 2025 NewChange of details for Ms Victoria May Icarangal as a person with significant control on 2024-10-01

View Document

26/06/2526 June 2025 NewCessation of Concept Uk Clubs Limited as a person with significant control on 2024-10-01

View Document

12/10/2412 October 2024 Member's details changed for Ms Victoria May Restick on 2024-09-30

View Document

11/10/2411 October 2024 Change of details for Ms Victoria May Restick as a person with significant control on 2024-09-30

View Document

11/10/2411 October 2024 Termination of appointment of Concept Uk Clubs Limited as a member on 2024-10-01

View Document

11/10/2411 October 2024 Appointment of Mr David Malcolm Albert Kirby as a member on 2024-10-01

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Registered office address changed from Hardy House Northbridge Road Berkhamsted Hertfordshire HP4 1EF to C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2024-03-12

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/01/2129 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/11/195 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONCEPT UK CLUBS LIMITED

View Document

12/07/1812 July 2018 CESSATION OF STELLAR FINANCING LIMITED AS A PSC

View Document

12/07/1812 July 2018 CESSATION OF DENISE JUNE KIRBY AS A PSC

View Document

12/07/1812 July 2018 CESSATION OF DAVID MALCOLM ALBERT KIRBY AS A PSC

View Document

12/07/1812 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA RESTICK

View Document

12/07/1812 July 2018 CORPORATE LLP MEMBER APPOINTED CONCEPT UK CLUBS LIMITED

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

12/07/1812 July 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CONCEPT UK CLUBS LIMITED / 05/04/2018

View Document

11/07/1811 July 2018 LLP MEMBER APPOINTED MS VICTORIA MAY RESTICK

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, LLP MEMBER DAVID KIRBY

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, LLP MEMBER DENISE KIRBY

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, LLP MEMBER STELLAR FINANCING LIMITED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE KIRBY

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MALCOLM KIRBY

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STELLAR FINANCING LIMITED

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, LLP MEMBER CONCEPT CORPORATE INTERIORS PLC

View Document

28/07/1628 July 2016 LLP MEMBER APPOINTED MRS DENISE JUNE KIRBY

View Document

28/07/1628 July 2016 ANNUAL RETURN MADE UP TO 29/06/16

View Document

28/07/1628 July 2016 LLP MEMBER APPOINTED MR DAVID MALCOLM ALBERT KIRBY

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/07/151 July 2015 ANNUAL RETURN MADE UP TO 29/06/15

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/08/1421 August 2014 CORPORATE LLP MEMBER APPOINTED STELLAR FINANCING LIMITED

View Document

21/08/1421 August 2014 ANNUAL RETURN MADE UP TO 29/06/14

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, LLP MEMBER DENISE KIRBY

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, LLP MEMBER DAVID KIRBY

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/11/1325 November 2013 PREVSHO FROM 30/06/2013 TO 31/03/2013

View Document

21/10/1321 October 2013 CORPORATE LLP MEMBER APPOINTED CONCEPT CORPORATE INTERIORS PLC

View Document

08/07/138 July 2013 ANNUAL RETURN MADE UP TO 29/06/13

View Document

27/03/1327 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / DENISE JUNE KIRBY / 25/03/2013

View Document

27/03/1327 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID MALCOLM ALBERT KIRBY / 25/03/2013

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/06/1229 June 2012 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID MALCOLM ALBERT KIRBY / 01/06/2012

View Document

29/06/1229 June 2012 ANNUAL RETURN MADE UP TO 29/06/12

View Document

29/06/1229 June 2012 LLP MEMBER'S CHANGE OF PARTICULARS / DENISE JUNE KIRBY / 01/06/2012

View Document

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM 4 CHURCHSIDE HOLMER GREEN HIGH WYCOMBE BUCKINGHAMSHIRE HP15 6XL

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/07/1113 July 2011 ANNUAL RETURN MADE UP TO 29/06/11

View Document

18/11/1018 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

20/07/1020 July 2010 ANNUAL RETURN MADE UP TO 29/06/10

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/07/0921 July 2009 ANNUAL RETURN MADE UP TO 29/06/09

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/03/0924 March 2009 ANNUAL RETURN MADE UP TO 29/06/08

View Document

18/08/0718 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

14/08/0714 August 2007 ANNUAL RETURN MADE UP TO 29/06/07

View Document

29/06/0629 June 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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