Active
Company Information for CONCERTO GROUP HOLDINGS LIMITED
550 THAMES VALLEY PARK DRIVE, READING, RG6 1PT,
|
Company Registration Number
06459580
Private Limited Company
Active |
Company Name | ||
---|---|---|
CONCERTO GROUP HOLDINGS LIMITED | ||
Legal Registered Office | ||
550 THAMES VALLEY PARK DRIVE READING RG6 1PT Other companies in SE1 | ||
Previous Names | ||
|
Company Number | 06459580 | |
---|---|---|
Company ID Number | 06459580 | |
Date formed | 2007-12-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 21/12/2015 | |
Return next due | 18/01/2017 | |
Type of accounts | FILING EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-01-09 01:26:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS EDWARD HEALE THOMAS |
||
ADAM ELLIOTT |
||
MADELEINE SUZANNE MUSSELWHITE |
||
NICHOLAS EDWARD HEALE THOMAS |
||
WILLIAM JAMES TONER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MADELEINE MUSSELWHITE |
Company Secretary | ||
MARK JOHN GREAVES |
Company Secretary | ||
DAVID STUART GILBERTSON |
Director | ||
NICHOLAS CRISPIN BURNETT GILL |
Director | ||
MARK JOHN GREAVES |
Director | ||
TERESA-ANNE DUNLEAVY |
Director | ||
NEWMARKET VENTURES LIMITED |
Director | ||
GUY ANTHONY RODGER |
Director | ||
MICHAEL GEORGE AIDAN KERSHAW |
Director | ||
NICHOLAS CRISPIN BURNETT GILL |
Director | ||
NEWMARKET PARTNERS LIMITEDQ |
Director | ||
CAROLINE GINA GARDINER |
Director | ||
RICHARD EDWARD GROVES |
Director | ||
PHILIP ALEXANDER FREDERICK MILNE |
Director | ||
GUY ANTHONY RODGER |
Director | ||
HALCO SECRETARIES LIMITED |
Company Secretary | ||
HALCO MANAGEMENT LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MASK (UK) LIMITED | Director | 2017-12-01 | CURRENT | 2007-12-10 | Liquidation | |
ULTIMATE EXPERIENCE LIMITED | Director | 2017-12-01 | CURRENT | 2011-10-10 | Active | |
CREATE FOOD LIMITED | Director | 2017-12-01 | CURRENT | 1993-09-28 | Active | |
CONCERTO GROUP LIMITED | Director | 2017-12-01 | CURRENT | 1986-10-10 | Active | |
CONCERTO EVENTS LIMITED | Director | 2017-12-01 | CURRENT | 1988-11-14 | Active | |
DELFINA EVENTS LIMITED | Director | 2017-12-01 | CURRENT | 2006-12-12 | Liquidation | |
TOUCH OF TASTE LIMITED | Director | 2017-12-01 | CURRENT | 1986-02-13 | Liquidation | |
BUSINESS PURSUITS LIMITED | Director | 2017-12-01 | CURRENT | 2003-07-07 | Active - Proposal to Strike off | |
HARBOUR & JONES LIMITED | Director | 2017-06-01 | CURRENT | 2004-01-15 | Active | |
UPFRONT RECEPTION SERVICES LIMITED | Director | 2017-06-01 | CURRENT | 2014-08-01 | Active | |
PRINCIPAL CATERING CONSULTANTS LIMITED | Director | 2017-06-01 | CURRENT | 1989-09-05 | Active | |
ABSOLUTELY CATERING PARTNERSHIP LIMITED | Director | 2016-07-15 | CURRENT | 2013-07-16 | Active - Proposal to Strike off | |
ABSOLUTELY PARTNERSHIP LIMITED | Director | 2016-07-15 | CURRENT | 2013-07-16 | Active - Proposal to Strike off | |
ABSOLUTELY CATERING LIMITED | Director | 2016-07-15 | CURRENT | 2007-07-16 | Active | |
THE BROOKWOOD PARTNERSHIP LIMITED | Director | 2016-07-15 | CURRENT | 1996-10-31 | Active | |
CH & CO CATERING LIMITED | Director | 2015-06-01 | CURRENT | 1991-05-23 | Active | |
GRAISON LIMITED | Director | 2015-06-01 | CURRENT | 1997-04-14 | Active - Proposal to Strike off | |
CHARLTON HOUSE UNIQUE VENUES LIMITED | Director | 2015-06-01 | CURRENT | 2003-03-25 | Active - Proposal to Strike off | |
CH & CO CATERING GROUP LIMITED | Director | 2015-06-01 | CURRENT | 2015-03-23 | Active | |
CHESTER BOYD LIMITED | Director | 2015-06-01 | CURRENT | 1983-06-10 | Active - Proposal to Strike off | |
TURTLE SOUP LIMITED | Director | 2015-06-01 | CURRENT | 1997-04-14 | Active - Proposal to Strike off | |
CH & CO CATERING GROUP (HOLDINGS) LIMITED | Director | 2015-06-01 | CURRENT | 2015-03-23 | Active | |
BITE CATERING LIMITED | Director | 2014-08-01 | CURRENT | 2004-04-07 | Liquidation | |
THE IN HOUSE CATERING COMPANY LIMITED | Director | 2014-08-01 | CURRENT | 1995-07-31 | Active - Proposal to Strike off | |
CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED | Director | 2014-08-01 | CURRENT | 2012-06-01 | Active | |
CATERMASTERS CONTRACT CATERING LIMITED | Director | 2014-08-01 | CURRENT | 1999-08-05 | Active | |
HCMGH LIMITED | Director | 2014-04-22 | CURRENT | 2014-04-22 | Active | |
JUICE FOR LIFE LTD | Director | 2012-09-11 | CURRENT | 2005-03-24 | Liquidation | |
ENSEMBLE COMBINED SERVICES LIMITED | Director | 2012-07-23 | CURRENT | 2010-12-03 | Active | |
HOST MANAGEMENT LTD | Director | 2011-07-18 | CURRENT | 2003-05-12 | Active | |
THE IN HOUSE CATERING COMPANY LIMITED | Director | 2018-06-18 | CURRENT | 1995-07-31 | Active - Proposal to Strike off | |
MASK (UK) LIMITED | Director | 2018-06-18 | CURRENT | 2007-12-10 | Liquidation | |
ULTIMATE EXPERIENCE LIMITED | Director | 2018-06-18 | CURRENT | 2011-10-10 | Active | |
UPFRONT RECEPTION SERVICES LIMITED | Director | 2018-06-18 | CURRENT | 2014-08-01 | Active | |
CREATE FOOD LIMITED | Director | 2018-06-18 | CURRENT | 1993-09-28 | Active | |
CONCERTO GROUP LIMITED | Director | 2018-06-18 | CURRENT | 1986-10-10 | Active | |
CONCERTO EVENTS LIMITED | Director | 2018-06-18 | CURRENT | 1988-11-14 | Active | |
PRINCIPAL CATERING CONSULTANTS LIMITED | Director | 2018-06-18 | CURRENT | 1989-09-05 | Active | |
CH & CO CATERING LIMITED | Director | 2018-06-18 | CURRENT | 1991-05-23 | Active | |
CHARLTON HOUSE UNIQUE VENUES LIMITED | Director | 2018-06-18 | CURRENT | 2003-03-25 | Active - Proposal to Strike off | |
DELFINA EVENTS LIMITED | Director | 2018-06-18 | CURRENT | 2006-12-12 | Liquidation | |
ABSOLUTELY CATERING LIMITED | Director | 2018-06-18 | CURRENT | 2007-07-16 | Active | |
CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED | Director | 2018-06-18 | CURRENT | 2012-06-01 | Active | |
CH & CO CATERING GROUP LIMITED | Director | 2018-06-18 | CURRENT | 2015-03-23 | Active | |
TOUCH OF TASTE LIMITED | Director | 2018-06-18 | CURRENT | 1986-02-13 | Liquidation | |
CHESTER BOYD LIMITED | Director | 2018-06-18 | CURRENT | 1983-06-10 | Active - Proposal to Strike off | |
THE BROOKWOOD PARTNERSHIP LIMITED | Director | 2018-06-18 | CURRENT | 1996-10-31 | Active | |
TURTLE SOUP LIMITED | Director | 2018-06-18 | CURRENT | 1997-04-14 | Active - Proposal to Strike off | |
CATERMASTERS CONTRACT CATERING LIMITED | Director | 2018-06-18 | CURRENT | 1999-08-05 | Active | |
BUSINESS PURSUITS LIMITED | Director | 2018-06-18 | CURRENT | 2003-07-07 | Active - Proposal to Strike off | |
CH & CO CATERING GROUP (HOLDINGS) LIMITED | Director | 2018-06-18 | CURRENT | 2015-03-23 | Active | |
CLOCKFACE BEAUTY LIMITED | Director | 2018-04-10 | CURRENT | 2018-03-21 | Active | |
MASK (UK) LIMITED | Director | 2017-12-01 | CURRENT | 2007-12-10 | Liquidation | |
ULTIMATE EXPERIENCE LIMITED | Director | 2017-12-01 | CURRENT | 2011-10-10 | Active | |
CREATE FOOD LIMITED | Director | 2017-12-01 | CURRENT | 1993-09-28 | Active | |
CONCERTO GROUP LIMITED | Director | 2017-12-01 | CURRENT | 1986-10-10 | Active | |
CONCERTO EVENTS LIMITED | Director | 2017-12-01 | CURRENT | 1988-11-14 | Active | |
DELFINA EVENTS LIMITED | Director | 2017-12-01 | CURRENT | 2006-12-12 | Liquidation | |
TOUCH OF TASTE LIMITED | Director | 2017-12-01 | CURRENT | 1986-02-13 | Liquidation | |
BUSINESS PURSUITS LIMITED | Director | 2017-12-01 | CURRENT | 2003-07-07 | Active - Proposal to Strike off | |
HARBOUR & JONES LIMITED | Director | 2017-06-01 | CURRENT | 2004-01-15 | Active | |
UPFRONT RECEPTION SERVICES LIMITED | Director | 2017-06-01 | CURRENT | 2014-08-01 | Active | |
PRINCIPAL CATERING CONSULTANTS LIMITED | Director | 2017-06-01 | CURRENT | 1989-09-05 | Active | |
ABSOLUTELY CATERING PARTNERSHIP LIMITED | Director | 2016-07-15 | CURRENT | 2013-07-16 | Active - Proposal to Strike off | |
ABSOLUTELY PARTNERSHIP LIMITED | Director | 2016-07-15 | CURRENT | 2013-07-16 | Active - Proposal to Strike off | |
ABSOLUTELY CATERING LIMITED | Director | 2016-07-15 | CURRENT | 2007-07-16 | Active | |
THE BROOKWOOD PARTNERSHIP LIMITED | Director | 2016-07-15 | CURRENT | 1996-10-31 | Active | |
BITE CATERING LIMITED | Director | 2015-06-01 | CURRENT | 2004-04-07 | Liquidation | |
THE IN HOUSE CATERING COMPANY LIMITED | Director | 2015-06-01 | CURRENT | 1995-07-31 | Active - Proposal to Strike off | |
CH & CO CATERING LIMITED | Director | 2015-06-01 | CURRENT | 1991-05-23 | Active | |
GRAISON LIMITED | Director | 2015-06-01 | CURRENT | 1997-04-14 | Active - Proposal to Strike off | |
CHARLTON HOUSE UNIQUE VENUES LIMITED | Director | 2015-06-01 | CURRENT | 2003-03-25 | Active - Proposal to Strike off | |
CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED | Director | 2015-06-01 | CURRENT | 2012-06-01 | Active | |
CH & CO CATERING GROUP LIMITED | Director | 2015-06-01 | CURRENT | 2015-03-23 | Active | |
CHESTER BOYD LIMITED | Director | 2015-06-01 | CURRENT | 1983-06-10 | Active - Proposal to Strike off | |
TURTLE SOUP LIMITED | Director | 2015-06-01 | CURRENT | 1997-04-14 | Active - Proposal to Strike off | |
CATERMASTERS CONTRACT CATERING LIMITED | Director | 2015-06-01 | CURRENT | 1999-08-05 | Active | |
CH & CO CATERING GROUP (HOLDINGS) LIMITED | Director | 2015-06-01 | CURRENT | 2015-03-23 | Active | |
JUICE FOR LIFE LTD | Director | 2012-09-11 | CURRENT | 2005-03-24 | Liquidation | |
ENSEMBLE COMBINED SERVICES LIMITED | Director | 2012-07-23 | CURRENT | 2010-12-03 | Active | |
WJT LIMITED | Director | 2009-04-08 | CURRENT | 2009-04-08 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from filing of accounts for period ending 31/12/22 | ||
Filing exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES | |
Statement by Directors | ||
Resolutions passed:<ul><li>Resolution Reduction of share premuim account 20/12/2021<li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 20/12/21 | ||
Statement of capital on GBP 0.01 | ||
SH19 | Statement of capital on 2021-12-20 GBP 0.01 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 20/12/21 | |
RES13 | Resolutions passed:
| |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES | |
AP03 | Appointment of Mr Adam Seymour as company secretary on 2020-03-27 | |
TM02 | Termination of appointment of Nicholas Edward Heale Thomas on 2020-03-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MADELEINE SUZANNE MUSSELWHITE | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 24/06/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064595800002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064595800003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM ELLIOTT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS EDWARD HEALE THOMAS | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/18 FROM Axe & Bottle Court 70 Newcomen Street London SE1 1YT | |
AP03 | Appointment of Mr Nicholas Edward Heale Thomas as company secretary on 2018-06-18 | |
TM02 | Termination of appointment of Madeleine Musselwhite on 2018-06-18 | |
PSC02 | Notification of Ch & Co Catering Group Limited as a person with significant control on 2017-12-01 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-05-18 | |
LATEST SOC | 21/12/17 STATEMENT OF CAPITAL;GBP 8011596 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES | |
AA01 | Current accounting period shortened from 28/02/18 TO 31/12/17 | |
RES01 | ADOPT ARTICLES 12/12/17 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064595800002 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM JAMES TONER | |
AP03 | Appointment of Ms Madeleine Musselwhite as company secretary on 2017-12-01 | |
AP01 | DIRECTOR APPOINTED MS MADELEINE SUZANNE MUSSELWHITE | |
TM02 | Termination of appointment of Mark John Greaves on 2017-12-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK GREAVES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GILBERTSON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064595800001 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | EMI SCHEME 11/08/2017 | |
RES10 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 28/09/17 | |
AP01 | DIRECTOR APPOINTED MR ADAM ELLIOTT | |
LATEST SOC | 22/12/16 STATEMENT OF CAPITAL;GBP 7999996 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES | |
AA | 29/02/16 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS CRISPIN BURNETT GILL | |
LATEST SOC | 01/02/16 STATEMENT OF CAPITAL;GBP 7999996 | |
AR01 | 21/12/15 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERESA-ANNE DUNLEAVY | |
AP01 | DIRECTOR APPOINTED MR DAVID STUART GILBERTSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEWMARKET VENTURES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUY RODGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL KERSHAW | |
LATEST SOC | 03/03/15 STATEMENT OF CAPITAL;GBP 7999996 | |
SH01 | 03/03/15 STATEMENT OF CAPITAL GBP 7999996 | |
AR01 | 21/12/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GUY ANTHONY RODGER | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14 | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 7 | |
AR01 | 21/12/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13 | |
AP01 | DIRECTOR APPOINTED MRS TERESA-ANNE DUNLEAVY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEWMARKET PARTNERS LIMITEDQ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GILL | |
AR01 | 21/12/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP MILNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUY RODGER | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/2012 FROM ROSSWAY BERKHAMSTED HERTFORDSHIRE HP4 3TZ | |
AP02 | CORPORATE DIRECTOR APPOINTED NEWMARKET VENTURES LIMITED | |
AP02 | CORPORATE DIRECTOR APPOINTED NEWMARKET PARTNERS LIMITEDQ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE GARDINER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD GROVES | |
AR01 | 21/12/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11 | |
AR01 | 21/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE GINA GARDINER / 01/09/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10 | |
AR01 | 21/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUY ANTHONY RODGER / 21/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD GROVES / 21/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE GINA GARDINER / 21/12/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/09 | |
225 | PREVEXT FROM 31/12/2008 TO 28/02/2009 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
287 | REGISTERED OFFICE CHANGED ON 26/02/2009 FROM 8-10 NEW FETTER LANE LONDON EC4A 1RS | |
363a | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED CHARCO 1176 LIMITED CERTIFICATE ISSUED ON 12/01/09 | |
88(2) | AD 01/04/08-01/04/08 GBP SI 1@1=1 GBP IC 6/7 | |
88(2) | AD 01/04/08-01/04/08 GBP SI 1@1=1 GBP IC 5/6 | |
88(2) | AD 01/04/08-01/04/08 GBP SI 1@1=1 GBP IC 3/4 | |
88(2) | AD 01/04/08-01/04/08 GBP SI 1@1=1 GBP IC 4/5 | |
88(2) | AD 01/04/08-01/04/08 GBP SI 1@1=1 GBP IC 2/3 | |
88(2) | AD 01/04/08-01/04/08 GBP SI 1@1=1 GBP IC 1/2 | |
288a | SECRETARY APPOINTED MARK JOHN GREAVES | |
288a | DIRECTOR APPOINTED CAROLINE GINA GARDINER | |
288a | DIRECTOR APPOINTED MARK JOHN GREAVES | |
288a | DIRECTOR APPOINTED GUY ANTHONY RODGER | |
288a | DIRECTOR APPOINTED PHILIP ALEXANDER FREDERICK MILNE | |
288a | DIRECTOR APPOINTED NICHOLAS CRISPIN BURNETT GILL | |
288a | DIRECTOR APPOINTED MICHAEL GEORGE AIDAN KERSHAW | |
288a | DIRECTOR APPOINTED RICHARD EDWARD GROVES | |
288b | APPOINTMENT TERMINATED SECRETARY HALCO SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR HALCO MANAGEMENT LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONCERTO GROUP HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CONCERTO GROUP HOLDINGS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |