CONCORDE TRANSPORT SERVICES - History of Changes


DateDescription
2023-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/23, WITH UPDATES
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-13 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-06-07 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-06-07 update statutory_documents 22/05/23 STATEMENT OF CAPITAL GBP 3.00
2023-06-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GERARD O'SHEA
2023-06-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH ERNEST BARKER
2023-06-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONTEC HOLDINGS LIMITED
2023-06-05 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/06/2023
2022-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/22, WITH UPDATES
2022-08-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-01 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2021-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-06-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-05-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2020-10-23 update statutory_documents DIRECTOR APPOINTED MR KEITH ERNEST BARKER
2020-10-22 update statutory_documents 15/10/20 STATEMENT OF CAPITAL GBP 4.00
2020-10-16 update statutory_documents CESSATION OF JOHN O'SHEA AS A PSC
2020-10-16 update statutory_documents CESSATION OF SONTEC HOLDINGS LIMITED AS A PSC
2020-10-16 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 15/10/2020
2020-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES
2020-08-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-11-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN O'SHEA / 10/11/2019
2019-11-17 update statutory_documents CESSATION OF BRAMWELL WILLIAM HENRY NURSE AS A PSC
2019-10-18 update statutory_documents SECRETARY APPOINTED MR JOHN O'SHEA
2019-10-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN O'SHEA
2019-10-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRAMWELL WILLIAM HENRY NURSE / 25/09/2019
2019-10-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN CARROLL
2019-10-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN CARROLL
2019-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-08-07 update num_mort_outstanding 3 => 1
2019-08-07 update num_mort_satisfied 0 => 2
2019-07-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-07-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2019-07-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-01-16 update statutory_documents DIRECTOR APPOINTED MR JOHN O'SHEA
2018-10-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONTEC HOLDINGS LIMITED
2018-10-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRAMWELL WILLIAM HENRY NURSE / 06/04/2016
2018-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES
2018-09-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRAMWELL NURSE
2018-08-07 update account_category TOTAL EXEMPTION SMALL => null
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-23 delete source_ip 217.160.223.153
2017-07-23 insert source_ip 217.160.0.173
2017-07-23 update robots_txt_status www.concordetransport.co.uk: 404 => 200
2017-07-21 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-28 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-06-06 delete source_ip 82.165.57.98
2016-06-06 insert source_ip 217.160.223.153
2015-11-07 update returns_last_madeup_date 2014-10-01 => 2015-10-01
2015-11-07 update returns_next_due_date 2015-10-29 => 2016-10-29
2015-10-08 update statutory_documents 01/10/15 FULL LIST
2015-08-08 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-08 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-31 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-12-07 update num_mort_charges 2 => 3
2014-12-07 update num_mort_outstanding 2 => 3
2014-12-07 update returns_last_madeup_date 2013-10-01 => 2014-10-01
2014-12-07 update returns_next_due_date 2014-10-29 => 2015-10-29
2014-11-05 update statutory_documents 01/10/14 FULL LIST
2014-11-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045493330003
2014-04-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-04-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-03-17 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address SONTEC HOUSE 30 CONCORDE ROAD NORWICH NORFOLK UNITED KINGDOM NR6 6BE
2013-12-07 insert address SONTEC HOUSE 30 CONCORDE ROAD NORWICH NORFOLK NR6 6BE
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-01 => 2013-10-01
2013-12-07 update returns_next_due_date 2013-10-29 => 2014-10-29
2013-11-04 update statutory_documents 01/10/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-26 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-23 update returns_last_madeup_date 2011-10-01 => 2012-10-01
2013-06-23 update returns_next_due_date 2012-10-29 => 2013-10-29
2013-05-20 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-10-23 update statutory_documents 01/10/12 FULL LIST
2012-05-21 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-10-13 update statutory_documents 01/10/11 FULL LIST
2011-05-20 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-10-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2010 FROM SONTEC HOUSE CONCORDE ROAD NORWICH NORFOLK NR6 6BE
2010-10-15 update statutory_documents 01/10/10 FULL LIST
2010-01-15 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-10-05 update statutory_documents 01/10/09 FULL LIST
2009-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRAMWELL WILLIAM HENRY NURSE / 05/10/2009
2009-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD CARROLL / 05/10/2009
2009-03-20 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-10-29 update statutory_documents RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-03-19 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-10-02 update statutory_documents RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-03-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-21 update statutory_documents RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-03-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-01-12 update statutory_documents RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-11-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-03-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-12-03 update statutory_documents RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-04-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/03
2003-12-11 update statutory_documents RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-02-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/03 FROM: SANDERSON HOUSE, STATION ROAD HORSFORTH LEEDS LS18 5NT
2003-02-07 update statutory_documents NEW DIRECTOR APPOINTED
2003-02-07 update statutory_documents NEW DIRECTOR APPOINTED
2003-02-07 update statutory_documents NEW SECRETARY APPOINTED
2003-01-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-11-14 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-22 update statutory_documents DIRECTOR RESIGNED
2002-10-09 update statutory_documents SECRETARY RESIGNED
2002-10-08 update statutory_documents £ NC 100/1000000 01/10/02
2002-10-08 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-08 update statutory_documents NC INC ALREADY ADJUSTED 01/10/02
2002-10-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION