CONCOURSE ( THE YORKSHIRE CENTRE FOR EDUCATION AND PRACTICE IN ART ARCHITECTURE CONSTRUCTION PLANNING AND URBAN DESIGN ) LIMITED

Company Documents

DateDescription
15/04/2015 April 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/03/2017 March 2020 FIRST GAZETTE

View Document

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 DIRECTOR APPOINTED MR ALAN JAMES SIMSON

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN THORP

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN SIMSON

View Document

16/05/1816 May 2018 DISS40 (DISS40(SOAD))

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

09/05/189 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

24/03/1824 March 2018 DISS40 (DISS40(SOAD))

View Document

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/01/189 January 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

26/07/1626 July 2016 13/12/15 NO MEMBER LIST

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/01/1530 January 2015 13/12/14 NO MEMBER LIST

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/01/148 January 2014 13/12/13 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY RAY

View Document

26/04/1326 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. COLIN WILLIAM BATTY FRANCE / 26/04/2013

View Document

26/04/1326 April 2013 13/12/12 NO MEMBER LIST

View Document

26/04/1326 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR. COLIN WILLIAM BATTY FRANCE / 26/04/2013

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/01/1210 January 2012 13/12/11 NO MEMBER LIST

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/01/119 January 2011 13/12/10 NO MEMBER LIST

View Document

15/02/1015 February 2010 13/12/09 NO MEMBER LIST

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS ROYFFE / 10/02/2010

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM THE STUDIO 32 THE CALLS LEEDS WEST YORKSHIRE LS2 7EW

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN VICTOR THORP / 10/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANTHONY STUART RAY / 10/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN SIMSON / 10/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. COLIN WILLIAM BATTY FRANCE / 10/02/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/01/098 January 2009 ANNUAL RETURN MADE UP TO 13/12/08

View Document

08/01/098 January 2009 SECRETARY APPOINTED MR. COLIN WILLIAM BATTY FRANCE

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED SECRETARY ANTHONY RAY

View Document

07/01/097 January 2009 DIRECTOR APPOINTED MR. ANTHONY STUART RAY

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM GREENSAND FOUNDRY 99 WATER LANE HOLBECK LEEDS LS115QN

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/01/087 January 2008 ANNUAL RETURN MADE UP TO 13/12/07

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/01/0715 January 2007 ANNUAL RETURN MADE UP TO 13/12/06

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/08/061 August 2006 REGISTERED OFFICE CHANGED ON 01/08/06 FROM: THE CENTRE FOR DESIGN 8 WOODHOUSE SQUARE LEEDS WEST YORKSHIRE LS3 1AD

View Document

24/01/0624 January 2006 ANNUAL RETURN MADE UP TO 13/12/05

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 ANNUAL RETURN MADE UP TO 13/12/04

View Document

06/08/046 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/01/048 January 2004 ANNUAL RETURN MADE UP TO 13/12/03

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/01/0310 January 2003 ANNUAL RETURN MADE UP TO 13/12/02

View Document

19/11/0219 November 2002 ANNUAL RETURN MADE UP TO 24/06/02

View Document

19/11/0219 November 2002 ANNUAL RETURN MADE UP TO 13/12/01

View Document

10/05/0210 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

10/05/0210 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

29/01/0129 January 2001 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 ANNUAL RETURN MADE UP TO 13/12/00

View Document

12/12/0012 December 2000 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 DIRECTOR RESIGNED

View Document

13/07/0013 July 2000 ADOPT ARTICLES 07/07/00

View Document

05/04/005 April 2000 REGISTERED OFFICE CHANGED ON 05/04/00 FROM: ROYAL INSTITUTE OF BRITISH ARCHI 8 WOODHOUSE SQUARE LEEDS LS3 1AD

View Document

02/02/002 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9913 December 1999 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