Founded in 2005, Concorde Property Developments Ltd are based in Chester, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this business. The company has 5 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAVJI, Aliyah Aliya | 01 October 2005 | - | 1 |
LAVJI, Meherunnisa | 01 October 2005 | - | 1 |
LAVJI, Ashakali | 03 June 2005 | 01 October 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RICHARDS L FERGUSON COMPANY SERVICES LIMITED | 01 June 2006 | - | 1 |
FERGUSON, Richard Lennox | 03 June 2005 | 01 June 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 19 January 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 October 2015 | |
DISS40 - Notice of striking-off action discontinued | 31 March 2015 | |
AA - Annual Accounts | 30 March 2015 | |
AA - Annual Accounts | 30 March 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 23 December 2014 | |
DISS40 - Notice of striking-off action discontinued | 05 July 2014 | |
AR01 - Annual Return | 02 July 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 July 2014 | |
AA - Annual Accounts | 31 March 2014 | |
DISS40 - Notice of striking-off action discontinued | 27 November 2013 | |
AR01 - Annual Return | 26 November 2013 | |
CH04 - Change of particulars for corporate secretary | 26 November 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 November 2013 | |
AD01 - Change of registered office address | 03 September 2013 | |
DISS40 - Notice of striking-off action discontinued | 06 July 2013 | |
AR01 - Annual Return | 04 July 2013 | |
AA - Annual Accounts | 04 July 2013 | |
DISS16(SOAS) - N/A | 20 February 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 February 2013 | |
DISS16(SOAS) - N/A | 09 August 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 July 2012 | |
AR01 - Annual Return | 10 June 2011 | |
AA - Annual Accounts | 31 May 2011 | |
AR01 - Annual Return | 26 August 2010 | |
CH04 - Change of particulars for corporate secretary | 26 August 2010 | |
CH01 - Change of particulars for director | 26 August 2010 | |
CH01 - Change of particulars for director | 26 August 2010 | |
AA - Annual Accounts | 01 June 2010 | |
363a - Annual Return | 17 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 August 2009 | |
287 - Change in situation or address of Registered Office | 07 April 2009 | |
AA - Annual Accounts | 12 March 2009 | |
AA - Annual Accounts | 19 February 2009 | |
363a - Annual Return | 31 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 03 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 May 2008 | |
287 - Change in situation or address of Registered Office | 19 May 2008 | |
395 - Particulars of a mortgage or charge | 09 February 2008 | |
363s - Annual Return | 11 September 2007 | |
AA - Annual Accounts | 21 June 2007 | |
287 - Change in situation or address of Registered Office | 30 March 2007 | |
363s - Annual Return | 30 June 2006 | |
288a - Notice of appointment of directors or secretaries | 30 June 2006 | |
288b - Notice of resignation of directors or secretaries | 30 June 2006 | |
288a - Notice of appointment of directors or secretaries | 05 December 2005 | |
288a - Notice of appointment of directors or secretaries | 05 December 2005 | |
288b - Notice of resignation of directors or secretaries | 05 December 2005 | |
395 - Particulars of a mortgage or charge | 17 September 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 September 2005 | |
288b - Notice of resignation of directors or secretaries | 22 June 2005 | |
288b - Notice of resignation of directors or secretaries | 22 June 2005 | |
288a - Notice of appointment of directors or secretaries | 22 June 2005 | |
288a - Notice of appointment of directors or secretaries | 22 June 2005 | |
NEWINC - New incorporation documents | 03 June 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge | 07 February 2008 | Outstanding |
N/A |
Deed of charge | 15 September 2005 | Outstanding |
N/A |