CONCORD PROPERTY INVESTMENT LTD

Company Documents

DateDescription
29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM CONCORD HOUSE 1 MALTON ROAD NEW BASFORD NOTTINGHAM NOTTS NG5 1EG

View Document

25/07/1925 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/07/1925 July 2019 SPECIAL RESOLUTION TO WIND UP

View Document

25/07/1925 July 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KARAMJIT SINGH LANDA / 29/01/2019

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/12/1517 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/01/1428 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/03/131 March 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/02/1214 February 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM WATKINS

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED MR KARAMJIT SINGH LANDA

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED MR VIKRAMJEET SINGH LANDA

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR SERBJIT LANDA

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR MANJIT LANDA

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR PARMJIT LANDA

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR PRITPAL LANDA

View Document

26/01/1226 January 2012 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

15/12/1015 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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