This company is commonly known as Concourse Fm Ltd. The company was founded 16 years ago and was given the registration number 06452698. The firm's registered office is in LONDON. You can find them at 3rd Floor 99 Charterhouse Street, Farringdon, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | CONCOURSE FM LTD |
---|---|---|
Company Number | : | 06452698 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 December 2007 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor 99 Charterhouse Street, Farringdon, London, England, EC1M 6HR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 99 Charterhouse Street, Farringdon, London, England, EC1M 6HR | Director | 05 April 2022 | Active |
3rd Floor, 99 Charterhouse Street, Farringdon, London, England, EC1M 6HR | Director | 29 November 2019 | Active |
Cavendish House, Cross Street, Sale, United Kingdom, M33 7BU | Secretary | 13 December 2007 | Active |
The Green Sand Foundary, 99 Water Lane, Leeds, England, LS11 5QN | Director | 29 November 2019 | Active |
Cavendish House, Cross Street, Sale, United Kingdom, M33 7BU | Director | 06 August 2018 | Active |
Cavendish House, Cross Street, Sale, United Kingdom, M33 7BU | Director | 06 August 2018 | Active |
3rd Floor, 99 Charterhouse Street, Farringdon, London, England, EC1M 6HR | Director | 13 December 2007 | Active |
Cavendish House, Cross Street, Sale, United Kingdom, M33 7BU | Director | 04 August 2015 | Active |
Sheltons Barn, Wilford Road, Ruddington, Nottingham, NG11 6NB | Director | 13 December 2007 | Active |
The Gdm Group Limited | ||
Notified on | : | 03 May 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 99 Charterhouse Street, London, United Kingdom, EC1M 6HR |
Nature of control | : |
|
Gdm Investment Holdings Ltd | ||
Notified on | : | 23 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 99, Charterhouse Street, London, England, EC1M 6HR |
Nature of control | : |
|
Southerns Limited | ||
Notified on | : | 27 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Green Sand Foundry, 99 Water Lane, Leeds, England, LS11 5QN |
Nature of control | : |
|
Styles & Wood Group Limited | ||
Notified on | : | 06 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cavendish House, Cross Street, Sale, United Kingdom, M33 7BU |
Nature of control | : |
|
Mr Alexander Graham Riche | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | Cavendish House, Cross Street, Sale, United Kingdom, M33 7BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Accounts | Accounts with accounts type small. | Download |
2023-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Officers | Termination director company with name termination date. | Download |
2023-03-15 | Accounts | Accounts with accounts type small. | Download |
2022-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-07 | Accounts | Accounts with accounts type small. | Download |
2022-05-04 | Change of name | Certificate change of name company. | Download |
2022-04-19 | Officers | Appoint person director company with name date. | Download |
2022-01-05 | Accounts | Accounts with accounts type small. | Download |
2021-11-26 | Officers | Change person director company with change date. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-23 | Auditors | Auditors resignation company. | Download |
2021-01-13 | Resolution | Resolution. | Download |
2021-01-13 | Incorporation | Memorandum articles. | Download |
2021-01-13 | Change of constitution | Statement of companys objects. | Download |
2021-01-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-17 | Address | Change registered office address company with date old address new address. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Accounts | Accounts with accounts type group. | Download |
2020-04-30 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.