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.
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 |
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 |
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 |