Concierge Events Ltd was setup in 2012, it's status is listed as "Active". We do not know the number of employees at the organisation. There are 6 directors listed as Sheasby, Denise, Sheasby, Edward James Nicholas, Vincent, Sharon, Anderson, Neil Edward, Jackson, Peter Noel, Vincent, Andrew James for this business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHEASBY, Denise | 23 July 2016 | - | 1 |
SHEASBY, Edward James Nicholas | 14 September 2016 | - | 1 |
ANDERSON, Neil Edward | 30 January 2015 | 23 July 2016 | 1 |
JACKSON, Peter Noel | 30 January 2015 | 23 July 2016 | 1 |
VINCENT, Andrew James | 02 May 2012 | 23 July 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VINCENT, Sharon | 02 May 2012 | 23 July 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 16 September 2020 | |
CS01 - N/A | 14 April 2020 | |
AA - Annual Accounts | 03 December 2019 | |
CS01 - N/A | 15 April 2019 | |
AA - Annual Accounts | 16 November 2018 | |
CS01 - N/A | 02 May 2018 | |
AA - Annual Accounts | 18 December 2017 | |
CS01 - N/A | 03 May 2017 | |
AA - Annual Accounts | 28 February 2017 | |
AD01 - Change of registered office address | 30 December 2016 | |
CH01 - Change of particulars for director | 10 November 2016 | |
AP01 - Appointment of director | 27 September 2016 | |
TM02 - Termination of appointment of secretary | 05 August 2016 | |
TM01 - Termination of appointment of director | 05 August 2016 | |
TM01 - Termination of appointment of director | 05 August 2016 | |
TM01 - Termination of appointment of director | 05 August 2016 | |
AP01 - Appointment of director | 03 August 2016 | |
AD01 - Change of registered office address | 19 July 2016 | |
AR01 - Annual Return | 31 May 2016 | |
AA - Annual Accounts | 02 February 2016 | |
DISS40 - Notice of striking-off action discontinued | 19 September 2015 | |
AR01 - Annual Return | 18 September 2015 | |
AP01 - Appointment of director | 02 September 2015 | |
AP01 - Appointment of director | 02 September 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 September 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 11 March 2015 | |
RESOLUTIONS - N/A | 24 February 2015 | |
RESOLUTIONS - N/A | 24 February 2015 | |
SH01 - Return of Allotment of shares | 24 February 2015 | |
SH01 - Return of Allotment of shares | 24 February 2015 | |
AA - Annual Accounts | 24 January 2015 | |
AR01 - Annual Return | 23 June 2014 | |
AAMD - Amended Accounts | 11 June 2014 | |
AA - Annual Accounts | 03 March 2014 | |
AR01 - Annual Return | 07 May 2013 | |
NEWINC - New incorporation documents | 02 May 2012 |