CONCORDE PROPERTY DEVELOPMENTS LTD

Company Documents

DateDescription
05/07/145 July 2014 DISS40 (DISS40(SOAD))

View Document

02/07/142 July 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

27/11/1327 November 2013 DISS40 (DISS40(SOAD))

View Document

26/11/1326 November 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RICHARDS L FERGUSON COMPANY SERVICES LIMITED / 01/09/2013

View Document

26/11/1326 November 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

19/11/1319 November 2013 FIRST GAZETTE

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM
19 GROSVENOR STREET
CHESTER
CH1 2DD
UNITED KINGDOM

View Document

06/07/136 July 2013 DISS40 (DISS40(SOAD))

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/07/134 July 2013 Annual return made up to 3 June 2012 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/02/1320 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/02/1319 February 2013 FIRST GAZETTE

View Document

09/08/129 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/06/1130 June 2011 Annual accounts for year ending 30 Jun 2011

View Accounts

10/06/1110 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALIYAH ALIYA LAVJI / 03/06/2010

View Document

26/08/1026 August 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

26/08/1026 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RICHARDS L FERGUSON COMPANY SERVICES LIMITED / 02/06/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MEHERUNNISA LAVJI / 03/06/2010

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 SECRETARY'S CHANGE OF PARTICULARS / RICHARDS L FERGUSON COMPANY SERVICES LIMITED / 01/01/2009

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/2009 FROM
11 GROSVENOR STREET
CHESTER
CH1 2DD
UNITED KINGDOM

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

31/10/0831 October 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALIYAH LAVJI / 03/06/2008

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MEHERUNISA LAVJI / 03/06/2008

View Document

20/05/0820 May 2008 SECRETARY'S CHANGE OF PARTICULARS / RICHARDS L FERGUSON COMPANY SERVICES LIMITED / 19/05/2008

View Document

19/05/0819 May 2008 REGISTERED OFFICE CHANGED ON 19/05/2008 FROM
REGUS HOUSE
HERONS WAY
CHESTER BUSINESS PARK
CHESTER CHESHIRE
CH9 9QR

View Document

09/02/089 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0711 September 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/06

View Document

30/03/0730 March 2007 REGISTERED OFFICE CHANGED ON 30/03/07 FROM:
THE CROSS, BROMBOROUGH
WIRRAL
MERSEYSIDE
CH62 7HG

View Document

30/06/0630 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 SECRETARY RESIGNED

View Document

30/06/0630 June 2006 NEW SECRETARY APPOINTED

View Document

05/12/055 December 2005 DIRECTOR RESIGNED

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

17/09/0517 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0522 June 2005 SECRETARY RESIGNED

View Document

22/06/0522 June 2005 DIRECTOR RESIGNED

View Document

22/06/0522 June 2005 NEW DIRECTOR APPOINTED

View Document

22/06/0522 June 2005 NEW SECRETARY APPOINTED

View Document

03/06/053 June 2005 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