CONCORDE DEVELOPMENTS LIMITED

Company Documents

DateDescription
27/12/2427 December 2024 Final Gazette dissolved following liquidation

View Document

27/12/2427 December 2024 Final Gazette dissolved following liquidation

View Document

27/09/2427 September 2024 Return of final meeting in a creditors' voluntary winding up

View Document

05/01/245 January 2024 Liquidators' statement of receipts and payments to 2023-12-01

View Document

04/01/234 January 2023 Liquidators' statement of receipts and payments to 2022-12-01

View Document

30/11/2230 November 2022 Registered office address changed from Arrans Pacific House Relay Point Tamworth B77 5PA to Arrans Office 3 Swan Park Business Centre Kettlebrook Road Tamworth B77 1AG on 2022-11-30

View Document

04/01/224 January 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

13/12/2113 December 2021 Resolutions

View Document

13/12/2113 December 2021 Appointment of a voluntary liquidator

View Document

13/12/2113 December 2021 Registered office address changed from Unit 2C First Floor Tapcon Way Coventry CV2 5DJ England to Arrans Pacific House Relay Point Tamworth B77 5PA on 2021-12-13

View Document

13/12/2113 December 2021 Resolutions

View Document

13/12/2113 December 2021 Statement of affairs

View Document

25/10/2125 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

21/12/2021 December 2020 APPOINTMENT TERMINATED, DIRECTOR KARMVIR SANDHU

View Document

09/10/209 October 2020 DIRECTOR APPOINTED MR KARMVIR SINGH SANDHU

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

05/11/185 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM UNIT 12, 1-2 HOLBROOK LANE COVENTRY CV6 4AF UNITED KINGDOM

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DELVE SAKIBIR RAM / 01/06/2016

View Document

11/02/1611 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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