About

Registered Number: 06673700
Date of Incorporation: 15/08/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: 2 Mile Oak, Maesbury Road, Oswestry, Shropshire, SY10 8GA

 

Having been setup in 2008, Concierge 1 Ltd are based in Oswestry in Shropshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The current directors of the organisation are listed as Creditreform (Secretaries) Limited, Creditreform (Directors) Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CREDITREFORM (DIRECTORS) LIMITED 15 August 2008 26 August 2008 1
Secretary Name Appointed Resigned Total Appointments
CREDITREFORM (SECRETARIES) LIMITED 15 August 2008 26 August 2008 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 19 August 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 28 August 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 04 September 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 22 September 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 28 August 2015
MR04 - N/A 11 April 2015
MR04 - N/A 11 April 2015
MR04 - N/A 11 April 2015
MR04 - N/A 11 April 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 07 October 2014
CH01 - Change of particulars for director 07 October 2014
CH01 - Change of particulars for director 07 October 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 05 August 2013
MG01 - Particulars of a mortgage or charge 23 February 2013
AR01 - Annual Return 25 September 2012
AD01 - Change of registered office address 25 September 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 02 June 2010
AA01 - Change of accounting reference date 30 November 2009
363a - Annual Return 18 August 2009
395 - Particulars of a mortgage or charge 14 October 2008
395 - Particulars of a mortgage or charge 01 October 2008
395 - Particulars of a mortgage or charge 01 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 September 2008
287 - Change in situation or address of Registered Office 28 August 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
NEWINC - New incorporation documents 15 August 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 21 February 2013 Fully Satisfied

N/A

Assignment and charge of contracts 26 September 2008 Fully Satisfied

N/A

Legal mortgage 26 September 2008 Fully Satisfied

N/A

Debenture 26 September 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.