About

Registered Number: 03553969
Date of Incorporation: 28/04/1998 (26 years ago)
Company Status: Active
Registered Address: 121 Woolwich Road, Greenwich, London, SE10 0RF

 

Concorde Ceilings Ltd was registered on 28 April 1998. We don't currently know the number of employees at the organisation. The current directors of the organisation are listed as Davis, Adeline Sarah, Kench, Anthony Brian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENCH, Anthony Brian 28 April 1998 30 June 2005 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Adeline Sarah 01 July 2005 27 November 2006 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 03 May 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 02 May 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 03 May 2017
AA - Annual Accounts 20 January 2017
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 09 May 2011
TM02 - Termination of appointment of secretary 09 May 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 13 May 2009
287 - Change in situation or address of Registered Office 06 March 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 12 May 2008
287 - Change in situation or address of Registered Office 31 March 2008
AA - Annual Accounts 25 February 2008
363s - Annual Return 13 August 2007
AA - Annual Accounts 05 March 2007
288b - Notice of resignation of directors or secretaries 19 December 2006
288a - Notice of appointment of directors or secretaries 19 December 2006
363s - Annual Return 17 May 2006
AA - Annual Accounts 27 February 2006
288a - Notice of appointment of directors or secretaries 17 October 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
363s - Annual Return 01 June 2005
AA - Annual Accounts 24 December 2004
287 - Change in situation or address of Registered Office 10 May 2004
363s - Annual Return 07 May 2004
AA - Annual Accounts 08 April 2004
363s - Annual Return 04 May 2003
AA - Annual Accounts 03 March 2003
288c - Notice of change of directors or secretaries or in their particulars 07 November 2002
363s - Annual Return 25 April 2002
AA - Annual Accounts 27 February 2002
363s - Annual Return 16 May 2001
AA - Annual Accounts 19 February 2001
363s - Annual Return 10 May 2000
AA - Annual Accounts 01 March 2000
363s - Annual Return 08 June 1999
287 - Change in situation or address of Registered Office 03 April 1999
288a - Notice of appointment of directors or secretaries 21 May 1998
288a - Notice of appointment of directors or secretaries 21 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 1998
288b - Notice of resignation of directors or secretaries 06 May 1998
288b - Notice of resignation of directors or secretaries 06 May 1998
287 - Change in situation or address of Registered Office 06 May 1998
NEWINC - New incorporation documents 28 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.