Concierge Catering & Hire Ltd was setup in 2003, it's status is listed as "Active". We do not know the number of employees at this organisation. This company has 4 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RUSSELL, Allan Brian | 22 September 2006 | - | 1 |
YOUNG, Scott | 16 May 2007 | - | 1 |
HOLLOWAY, Paul | 18 September 2003 | 10 April 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOLLOWAY, Laraine Elizabeth | 18 September 2003 | 22 September 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 September 2020 | |
AA - Annual Accounts | 24 August 2020 | |
CS01 - N/A | 30 September 2019 | |
AA - Annual Accounts | 28 May 2019 | |
CS01 - N/A | 01 October 2018 | |
AA - Annual Accounts | 30 May 2018 | |
CS01 - N/A | 23 September 2017 | |
AA - Annual Accounts | 09 June 2017 | |
CS01 - N/A | 19 September 2016 | |
AA - Annual Accounts | 26 May 2016 | |
AR01 - Annual Return | 30 September 2015 | |
AA - Annual Accounts | 29 May 2015 | |
AR01 - Annual Return | 11 October 2014 | |
AA - Annual Accounts | 13 May 2014 | |
AR01 - Annual Return | 23 September 2013 | |
AD01 - Change of registered office address | 23 September 2013 | |
AA - Annual Accounts | 17 July 2013 | |
AR01 - Annual Return | 08 October 2012 | |
CH01 - Change of particulars for director | 08 October 2012 | |
AA - Annual Accounts | 31 May 2012 | |
AR01 - Annual Return | 19 September 2011 | |
AA - Annual Accounts | 18 May 2011 | |
AR01 - Annual Return | 02 November 2010 | |
CH01 - Change of particulars for director | 02 November 2010 | |
CH01 - Change of particulars for director | 02 November 2010 | |
AA - Annual Accounts | 12 May 2010 | |
AR01 - Annual Return | 09 November 2009 | |
DISS40 - Notice of striking-off action discontinued | 21 October 2009 | |
AA - Annual Accounts | 20 October 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 15 July 2009 | |
AA - Annual Accounts | 29 May 2009 | |
363a - Annual Return | 16 October 2008 | |
363a - Annual Return | 02 January 2008 | |
AA - Annual Accounts | 26 June 2007 | |
288a - Notice of appointment of directors or secretaries | 26 June 2007 | |
287 - Change in situation or address of Registered Office | 19 April 2007 | |
288a - Notice of appointment of directors or secretaries | 19 April 2007 | |
288b - Notice of resignation of directors or secretaries | 19 April 2007 | |
288b - Notice of resignation of directors or secretaries | 19 April 2007 | |
395 - Particulars of a mortgage or charge | 05 December 2006 | |
363a - Annual Return | 21 November 2006 | |
CERTNM - Change of name certificate | 20 September 2006 | |
287 - Change in situation or address of Registered Office | 10 July 2006 | |
AA - Annual Accounts | 30 June 2006 | |
363a - Annual Return | 15 November 2005 | |
287 - Change in situation or address of Registered Office | 07 July 2005 | |
AA - Annual Accounts | 07 July 2005 | |
363s - Annual Return | 20 October 2004 | |
225 - Change of Accounting Reference Date | 25 May 2004 | |
288b - Notice of resignation of directors or secretaries | 03 December 2003 | |
288b - Notice of resignation of directors or secretaries | 03 December 2003 | |
288a - Notice of appointment of directors or secretaries | 03 December 2003 | |
288a - Notice of appointment of directors or secretaries | 03 December 2003 | |
NEWINC - New incorporation documents | 18 September 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 27 November 2006 | Outstanding |
N/A |