CONCHORD LIMITED

Pioneer House Pioneer House, Northampton, NN4 7YB, England
StatusACTIVE
Company No.06905645
CategoryPrivate Limited Company
Incorporated14 May 2009
Age15 years, 20 days
JurisdictionEngland Wales

SUMMARY

CONCHORD LIMITED is an active private limited company with number 06905645. It was incorporated 15 years, 20 days ago, on 14 May 2009. The company address is Pioneer House Pioneer House, Northampton, NN4 7YB, England.



Company Fillings

Confirmation statement with no updates

Date: 17 May 2024

Action Date: 04 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2023

Action Date: 21 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Bhfs Two Limited

Change date: 2023-02-21

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2023

Action Date: 21 Feb 2023

Category: Address

Type: AD01

Old address: 2 Crown Way Rushden NN10 6BS England

New address: Pioneer House 7 Rushmills Northampton NN4 7YB

Change date: 2023-02-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2022

Action Date: 14 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2022

Action Date: 02 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Francis Butler

Appointment date: 2022-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-29

Officer name: Gary Ryan Fee

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2020

Action Date: 16 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rosamund Margaret Marshall

Appointment date: 2020-04-16

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2020

Action Date: 16 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-16

Officer name: Mr John Guy Casagrande

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2020

Action Date: 16 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-16

Officer name: Mr Gary Ryan Fee

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2020

Action Date: 13 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Walter Tugendhat

Termination date: 2020-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2020

Action Date: 13 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dave Lissy

Termination date: 2020-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2020

Action Date: 13 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-13

Officer name: Stephen Dreier

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2019

Action Date: 20 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Bfs Two Limited

Change date: 2019-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 29 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2017

Action Date: 31 Aug 2017

Category: Capital

Type: SH01

Capital : 2,001,100.00204 GBP

Date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

Documents

View document PDF

Auditors resignation company

Date: 07 Mar 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Capital allotment shares

Date: 08 Feb 2017

Action Date: 10 Nov 2016

Category: Capital

Type: SH01

Capital : 1,100.00204 GBP

Date: 2016-11-10

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Dec 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2016-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 09 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dave Lissy

Appointment date: 2016-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elizabeth Boland

Appointment date: 2016-11-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-11-10

Officer name: Mr Stephen Kramer

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-11

Officer name: Mr Stephen Dreier

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-10

Officer name: Mr James Walter Tugendhat

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2016

Action Date: 11 Nov 2016

Category: Address

Type: AD01

New address: 2 Crown Way Rushden NN10 6BS

Old address: Asquith House 34 Germain Street Chesham Buckinghamshire HP5 1LH

Change date: 2016-11-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adam Sage

Termination date: 2016-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-10

Officer name: Johann Petur Reyndal

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-10

Officer name: Marino Gudmundsson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Auditors resignation company

Date: 10 Mar 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 07 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Capital allotment shares

Date: 14 Aug 2015

Action Date: 06 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-06

Capital : 1,081.00204 GBP

Documents

View document PDF

Resolution

Date: 23 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 23 Jul 2015

Category: Capital

Type: SH10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 14 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-14

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 14 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-14

Documents

View document PDF

Accounts with accounts type group

Date: 27 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 14 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-14

Documents

View document PDF

Accounts with accounts type group

Date: 21 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 14 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-14

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jun 2012

Action Date: 11 Jun 2012

Category: Address

Type: AD01

Old address: C/O Company Secretary Asquith House 34 Germain Street Chesham Bucks HP5 1SJ England

Change date: 2012-06-11

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jun 2012

Action Date: 06 Mar 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Adam Sage

Change date: 2012-03-06

Documents

View document PDF

Accounts with accounts type group

Date: 28 May 2012

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Capital cancellation shares

Date: 26 Mar 2012

Action Date: 26 Mar 2012

Category: Capital

Type: SH06

Date: 2012-03-26

Capital : 1,081.0 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 26 Mar 2012

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 12 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Mar 2012

Action Date: 08 Mar 2012

Category: Address

Type: AD01

Old address: Orbital House Park View Road Berkhamsted HP4 3EY

Change date: 2012-03-08

Documents

View document PDF

Legacy

Date: 06 Sep 2011

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Sep 2011

Action Date: 06 Sep 2011

Category: Capital

Type: SH19

Date: 2011-09-06

Capital : 1,141.0 GBP

Documents

View document PDF

Legacy

Date: 06 Sep 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 15/08/11

Documents

View document PDF

Resolution

Date: 06 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2011

Action Date: 15 Aug 2011

Category: Capital

Type: SH01

Date: 2011-08-15

Capital : 1,179 GBP

Documents

View document PDF

Resolution

Date: 06 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2011

Action Date: 14 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-14

Documents

View document PDF

Termination secretary company with name

Date: 17 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adam Sage

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Adam Sage

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Feb 2011

Action Date: 28 Feb 2011

Category: Address

Type: AD01

Old address: Seventh Floor 90 High Holborn London WC1V 6XX

Change date: 2011-02-28

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Adam David Sage

Documents

View document PDF

Termination secretary company with name

Date: 25 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Olswang Cosec Limited

Documents

View document PDF

Accounts with accounts type group

Date: 28 Oct 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2010

Action Date: 14 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-14

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Capital

Type: 88(2)

Description: Ad 17/09/09\gbp si 100@1=100\gbp ic 900/1000\

Documents

View document PDF

Resolution

Date: 02 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director olswang directors 2 LIMITED

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director olswang directors 1 LIMITED

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christopher mackie

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 01/07/09\gbp si 799@1=799\gbp ic 101/900\

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/2010 to 28/02/2010

Documents

View document PDF

Statement of affairs

Date: 17 Jul 2009

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 01/07/09\gbp si 100@1=100\gbp ic 1/101\

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed johann petur reyndal

Documents

View document PDF

Resolution

Date: 14 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed marino gudmundsson

Documents

View document PDF

Certificate change of name company

Date: 29 Jun 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed newincco 934 LIMITED\certificate issued on 29/06/09

Documents

View document PDF

Incorporation company

Date: 14 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEY CAR SALES LTD

CRAFTWORK STUDIOS,LONDON,EC1Y 8NA

Number:10701330
Status:LIQUIDATION
Category:Private Limited Company

AICIL LTD

24 SPENSER CRESCENT,UPMINSTER,RM14 1AN

Number:09931738
Status:ACTIVE
Category:Private Limited Company

BVH TRADING LIMITED

70 HAMS ROAD,BIRMINGHAM,B8 1DT

Number:09372391
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CADLAY LTD

ROOM 42,BROADSTONE,BH18 8AZ

Number:08855185
Status:ACTIVE
Category:Private Limited Company

N & J CONTRACTS LTD

C/0 U & Z ACCOUNTANTS, 53B PLASHET GROVE,LONDON,E6 1AD

Number:11149726
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

QI CHU LTD

60 ABBEY STREET,BANGOR,BT20 4JB

Number:NI643436
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source