- Company Overview for CONCEPT HOMES LIMITED (03932291)
- Filing history for CONCEPT HOMES LIMITED (03932291)
- People for CONCEPT HOMES LIMITED (03932291)
- Charges for CONCEPT HOMES LIMITED (03932291)
- Insolvency for CONCEPT HOMES LIMITED (03932291)
- More for CONCEPT HOMES LIMITED (03932291)
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) |
---|---|---|---|
11 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
05 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
05 Jan 2024 | TM01 | Termination of appointment of Jane Mavis Karpinski as a director on 1 January 2024 | |
11 May 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
05 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
05 May 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
08 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with updates | |
13 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
09 Aug 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
05 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
05 Jan 2021 | AD01 | Registered office address changed from C/O C/O Mark Slater C/O Pro-Bike 22 Newtown Road Newbury Newtown Road Newbury RG14 7BL England to C/O Accounting & Taxation, 36 Queens Road Queens Road Newbury RG14 7NE on 5 January 2021 | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
31 Dec 2018 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with updates | |
03 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
03 Jan 2018 | PSC01 | Notification of Timothy Paul Karpinski as a person with significant control on 1 September 2017 | |
30 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
11 Mar 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
06 Jan 2017 | AP01 | Appointment of Mrs Jane Mavis Karpinski as a director on 6 January 2017 | |
06 Jan 2017 | AP01 | Appointment of Mr Timothy Paul Karpinski as a director on 6 January 2017 | |
05 Oct 2016 | AD01 | Registered office address changed from C/O Jane Karpinski Field Barn Farm Beenham Hill Beenham Reading Berkshire RG7 5LT to C/O C/O Mark Slater C/O Pro-Bike 22 Newtown Road Newbury Newtown Road Newbury RG14 7BL on 5 October 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |