About

Registered Number: 05198687
Date of Incorporation: 05/08/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Scott Hall House, Sheepscar Street North, Leeds, West Yorkshire, LS7 3AF

 

Concept Apartments Management Company Ltd was registered on 05 August 2004 and has its registered office in Leeds, West Yorkshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. Rourke, Kevin, Rourke, Susan are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROURKE, Kevin 08 October 2009 - 1
ROURKE, Susan 23 December 2009 - 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 15 August 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 09 February 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 12 September 2011
AD01 - Change of registered office address 18 May 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 19 August 2010
AP01 - Appointment of director 14 January 2010
AA - Annual Accounts 14 January 2010
AP01 - Appointment of director 12 January 2010
TM01 - Termination of appointment of director 24 November 2009
TM01 - Termination of appointment of director 24 November 2009
363a - Annual Return 15 September 2009
AA - Annual Accounts 02 July 2009
287 - Change in situation or address of Registered Office 15 September 2008
288a - Notice of appointment of directors or secretaries 15 September 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
363a - Annual Return 03 September 2008
AA - Annual Accounts 16 January 2008
363s - Annual Return 16 August 2007
AA - Annual Accounts 25 April 2007
363s - Annual Return 14 August 2006
AA - Annual Accounts 18 April 2006
363s - Annual Return 16 August 2005
287 - Change in situation or address of Registered Office 07 July 2005
288a - Notice of appointment of directors or secretaries 07 July 2005
288b - Notice of resignation of directors or secretaries 07 July 2005
288b - Notice of resignation of directors or secretaries 07 July 2005
287 - Change in situation or address of Registered Office 19 November 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
287 - Change in situation or address of Registered Office 09 August 2004
NEWINC - New incorporation documents 05 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.