- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |