Advanced company searchLink opens in new window

CONCEPT HOMES LIMITED

Company number 03932291

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Sep 2016 TM01 Termination of appointment of Timothy Paul Karpinski as a director on 1 September 2016
05 Sep 2016 TM01 Termination of appointment of Jane Mavis Karpinski as a director on 1 September 2016
05 Sep 2016 TM02 Termination of appointment of Jane Mavis Karpinski as a secretary on 1 September 2016
07 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
07 Jan 2016 CH01 Director's details changed for Mrs Carol Slater on 1 January 2016
07 Jan 2016 AD02 Register inspection address has been changed from C/O Harish Mistry Tudor House Mill Lane Calcot Reading RG31 7RS England to Field Barn Farm Beenham Hill Beenham Reading RG7 5LT
07 Jan 2016 CH01 Director's details changed for Mr Mark Christopher Slater on 1 January 2016
12 Nov 2015 AD01 Registered office address changed from C/O Harish Mistry Tudor House Mill Lane Calcot Reading RG31 7RS to C/O Jane Karpinski Field Barn Farm Beenham Hill Beenham Reading Berkshire RG7 5LT on 12 November 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
31 Dec 2014 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
31 Dec 2014 AD02 Register inspection address has been changed to C/O Harish Mistry Tudor House Mill Lane Calcot Reading RG31 7RS
31 Dec 2014 AD01 Registered office address changed from Unit 4 Beenham Hill Beenham Reading RG7 5LT to C/O Harish Mistry Tudor House Mill Lane Calcot Reading RG31 7RS on 31 December 2014
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Apr 2014 RM02 Notice of ceasing to act as receiver or manager
17 Apr 2014 RM02 Notice of ceasing to act as receiver or manager
17 Apr 2014 RM02 Notice of ceasing to act as receiver or manager
17 Apr 2014 3.6 Receiver's abstract of receipts and payments to 20 March 2014
17 Apr 2014 3.6 Receiver's abstract of receipts and payments to 28 February 2014
17 Apr 2014 RM02 Notice of ceasing to act as receiver or manager
31 Dec 2013 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
31 Dec 2013 AD01 Registered office address changed from Suite 2 Unit 2 Hambridge Lane Newbury Berkshire RG14 5TU on 31 December 2013
08 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Sep 2013 3.6 Receiver's abstract of receipts and payments to 28 August 2013
19 Jun 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
04 Oct 2012 AA Accounts for a small company made up to 31 December 2011