Advanced company searchLink opens in new window

CONCEPT VENUES LIMITED

Company number 03831969

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Oct 2013 AP01 Appointment of Mr Rahul Mehta as a director
23 Oct 2013 AP01 Appointment of Mr Mike Miller as a director
23 Oct 2013 AP01 Appointment of Mr Roderick Charles Smallwood as a director
15 Oct 2013 SH01 Statement of capital following an allotment of shares on 29 August 2013
  • GBP 787.4475
11 Oct 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Sep 2013 AA01 Previous accounting period shortened from 31 December 2012 to 30 December 2012
06 Sep 2013 AR01 Annual return made up to 26 August 2013 with full list of shareholders
11 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 8
11 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 9
16 Oct 2012 TM01 Termination of appointment of Paul Burton as a director
04 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
28 Sep 2012 AR01 Annual return made up to 26 August 2012 with full list of shareholders
30 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
30 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
30 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
25 Nov 2011 CH03 Secretary's details changed for Mrs Sharon Evelyn Atalay on 27 October 2011
01 Nov 2011 SH01 Statement of capital following an allotment of shares on 17 October 2011
  • GBP 780.95
01 Nov 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 7
04 Oct 2011 AA Group of companies' accounts made up to 31 December 2010
19 Sep 2011 AR01 Annual return made up to 26 August 2011 with full list of shareholders
13 Jan 2011 AA Full accounts made up to 31 December 2009
02 Sep 2010 AR01 Annual return made up to 26 August 2010 with full list of shareholders
03 Jun 2010 CH03 Secretary's details changed for Ms Sharon Evelyn Green on 3 June 2010