- Company Overview for CONDER STRUCTURES LIMITED (02748727)
- Filing history for CONDER STRUCTURES LIMITED (02748727)
- People for CONDER STRUCTURES LIMITED (02748727)
- Charges for CONDER STRUCTURES LIMITED (02748727)
- More for CONDER STRUCTURES LIMITED (02748727)
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) |
---|---|---|---|
24 Sep 2013 | AR01 |
Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
28 Jun 2013 | CH01 | Director's details changed for Mr Anil Puri on 24 December 2012 | |
05 Mar 2013 | AA | Accounts made up to 30 June 2012 | |
05 Nov 2012 | MISC | Auditors resignation | |
19 Sep 2012 | AR01 | Annual return made up to 18 September 2012 with full list of shareholders | |
02 Apr 2012 | AA | Accounts made up to 30 June 2011 | |
22 Sep 2011 | AR01 | Annual return made up to 18 September 2011 with full list of shareholders | |
11 Apr 2011 | AA | Accounts made up to 30 June 2010 | |
24 Sep 2010 | AR01 | Annual return made up to 18 September 2010 with full list of shareholders | |
24 Sep 2010 | CH04 | Secretary's details changed for M M Secretariat Limited on 18 September 2010 | |
11 Dec 2009 | AP01 | Appointment of Mr Anil Puri as a director | |
11 Dec 2009 | TM01 | Termination of appointment of Peter Reid as a director | |
11 Dec 2009 | TM01 | Termination of appointment of Jason Hensman as a director | |
11 Dec 2009 | AP01 | Appointment of Mr Roy Stewart Mochor as a director | |
02 Dec 2009 | AA01 | Current accounting period extended from 31 December 2009 to 30 June 2010 | |
08 Oct 2009 | AR01 | Annual return made up to 18 September 2009 with full list of shareholders | |
06 Apr 2009 | AA | Accounts made up to 31 December 2008 | |
08 Oct 2008 | 363a | Return made up to 18/09/08; full list of members | |
04 Apr 2008 | AA | Accounts made up to 31 December 2007 | |
24 Sep 2007 | 363a | Return made up to 18/09/07; full list of members | |
06 Sep 2007 | 288c | Director's particulars changed | |
03 Sep 2007 | 288c | Director's particulars changed | |
30 Jul 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
19 Jun 2007 | 288b | Director resigned | |
17 Apr 2007 | AA | Accounts made up to 31 December 2006 |