CONCORDE EXCEL HOLDINGS LIMITED

Company Documents

DateDescription
17/10/2417 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

03/11/233 November 2023 Group of companies' accounts made up to 2023-01-31

View Document

29/09/2329 September 2023 Satisfaction of charge 3 in full

View Document

29/09/2329 September 2023 Satisfaction of charge 2 in full

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

31/10/2231 October 2022 Group of companies' accounts made up to 2022-01-31

View Document

24/12/2124 December 2021 Current accounting period extended from 2021-12-31 to 2022-01-31

View Document

24/12/2124 December 2021 Termination of appointment of Matthew John Wood as a director on 2021-10-08

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

09/08/199 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

05/10/175 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

09/08/179 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

19/07/1719 July 2017 03/07/17 STATEMENT OF CAPITAL GBP 770556.00

View Document

19/07/1719 July 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/07/1713 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065885520004

View Document

05/07/175 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/06/179 June 2017 SECRETARY APPOINTED MR NEIL CHRISTOPHER ROBERTS

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, SECRETARY FIONA SMITH

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

09/10/169 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CHRISTOPHER ROBERTS / 01/05/2016

View Document

06/06/166 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

23/07/1523 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

15/06/1515 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

03/11/143 November 2014 SECRETARY APPOINTED MRS FIONA RUTH GRAHAM SMITH

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, SECRETARY KIERAN TRIMMER

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR KIERAN TRIMMER

View Document

30/09/1430 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

30/08/1430 August 2014 ARTICLES OF ASSOCIATION

View Document

22/07/1422 July 2014 11/06/14 STATEMENT OF CAPITAL GBP 988896.20

View Document

22/07/1422 July 2014 ALTER ARTICLES 23/05/2014

View Document

18/07/1418 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

12/09/1312 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

11/06/1311 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

11/06/1311 June 2013 SAIL ADDRESS CHANGED FROM: BEACON LODGE TEXAS STREET MORLEY LEEDS WEST YORKSHIRE LS27 0HG ENGLAND

View Document

22/01/1322 January 2013 REGISTERED OFFICE CHANGED ON 22/01/2013 FROM BEACON LODGE TEXAS STREET MORLEY LEEDS WEST YORKSHIRE LS27 0HG ENGLAND

View Document

17/01/1317 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN MEAKIN

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED MR MATTHEW JOHN WOOD

View Document

28/06/1228 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

20/06/1220 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

30/09/1130 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALKER

View Document

03/06/113 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

11/01/1111 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/09/1029 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

18/06/1018 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 SAIL ADDRESS CREATED

View Document

26/05/1026 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/04/1016 April 2010 SECRETARY APPOINTED MR KIERAN TRIMMER

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM STONELEIGH 39 HALIFAX ROAD BRIGHOUSE WEST YORKSHIRE HD6 2AQ

View Document

03/09/093 September 2009 APPOINTMENT TERMINATED SECRETARY MARCUS ARMSTRONG

View Document

22/07/0922 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/2009 FROM 118 NORTH STREET LEEDS LS2 7AN UNITED KINGDOM

View Document

03/06/093 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED BARRY ROBERTS

View Document

16/03/0916 March 2009 DIRECTOR APPOINTED KIERAN TRIMMER

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED CHRISTOPHER WILLIAM WALKER

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED NEIL ROBERTS

View Document

06/03/096 March 2009 PREVSHO FROM 31/05/2009 TO 31/12/2008

View Document

20/02/0920 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/02/0919 February 2009 ADOPT MEM AND ARTS 11/02/2009

View Document

19/02/0919 February 2009 NC INC ALREADY ADJUSTED 11/02/09

View Document

09/05/089 May 2008 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