About

Registered Number: 04903435
Date of Incorporation: 18/09/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Insworke Barton, Millbrook, Torpoint, Cornwall, PL10 1EL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 27 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.