CONCERO COACHING AND DEVELOPMENT LIMITED
Company Documents
Date | Description |
---|---|
26/04/2226 April 2022 | First Gazette notice for voluntary strike-off |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
19/11/2119 November 2021 | Registered office address changed from 9 Pate Road Melton Mowbray Leicestershire LE13 0RG England to Appleton House 25 Rectory Road West Bridgford Nottingham Nottinghamshire NG2 6BE on 2021-11-19 |
07/07/217 July 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES |
08/04/208 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES |
03/06/193 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/05/1928 May 2019 | REGISTERED OFFICE CHANGED ON 28/05/2019 FROM C/O ENTERPRISE, CHARTERED ACCOUNTANTS SUITE 4, FIRST FLOOR 18 MARKET PLACE BINGHAM NOTTINGHAM NG13 8AP UNITED KINGDOM |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
26/11/1826 November 2018 | CURRSHO FROM 31/05/2019 TO 28/02/2019 |
16/11/1816 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
22/11/1722 November 2017 | REGISTERED OFFICE CHANGED ON 22/11/2017 FROM C/O ENTERPRISE, CHARTERED ACCOUNTNANTS 316 RTEC 4TH FLOOR CIVIC CENTRE PAVILION ROAD WEST BRIDGFORD NOTTINGHAM NG2 5AW ENGLAND |
25/10/1725 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINCENT EDGINTON |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE WILLA HESLOP |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
16/06/1616 June 2016 | APPOINTMENT TERMINATED, SECRETARY C & H CONSULTANCY SERVICES UNITED |
16/06/1616 June 2016 | REGISTERED OFFICE CHANGED ON 16/06/2016 FROM C/O CALLOW & HOLMES NOTTINGHAM 316-318 RTEC, 4TH FLOOR, CIVIC CENTRE PAVILION ROAD WEST BRIDGFORD NOTTINGHAM NG2 5AW |
16/06/1616 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
20/10/1520 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
25/06/1525 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
07/04/157 April 2015 | REGISTERED OFFICE CHANGED ON 07/04/2015 FROM TATTERSHALL HOUSE 19 ST CATHERINE'S ROAD GRANTHAM LINCOLNSHIRE NG31 6TT |
01/09/141 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
12/06/1412 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
06/09/136 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
25/06/1325 June 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
06/11/126 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
12/06/1212 June 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
10/11/1110 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
13/09/1113 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JANE WILLA BRYAN / 09/07/2011 |
06/06/116 June 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
25/08/1025 August 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VINCENT EDGINTON HESLOP / 30/05/2010 |
23/06/1023 June 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANE WILLA BRYAN / 30/05/2010 |
23/06/1023 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C & H CONSULTANCY SERVICES UNITED / 30/05/2010 |
07/09/097 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
15/06/0915 June 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
06/11/086 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
23/06/0823 June 2008 | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
15/11/0715 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
06/06/076 June 2007 | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS |
20/06/0620 June 2006 | NEW DIRECTOR APPOINTED |
20/06/0620 June 2006 | NEW SECRETARY APPOINTED |
20/06/0620 June 2006 | NEW DIRECTOR APPOINTED |
13/06/0613 June 2006 | DIRECTOR RESIGNED |
13/06/0613 June 2006 | SECRETARY RESIGNED |
30/05/0630 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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