About

Registered Number: 08054573
Date of Incorporation: 02/05/2012 (11 years and 11 months ago)
Company Status: Active
Registered Address: 61 Charlotte Street, St Pauls Square, Birmingham, B3 1PX,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.