CONCEPT BUILDING SERVICES (SOUTHERN) LTD
Company number 04879339
- Company Overview for CONCEPT BUILDING SERVICES (SOUTHERN) LTD (04879339)
- Filing history for CONCEPT BUILDING SERVICES (SOUTHERN) LTD (04879339)
- People for CONCEPT BUILDING SERVICES (SOUTHERN) LTD (04879339)
- Charges for CONCEPT BUILDING SERVICES (SOUTHERN) LTD (04879339)
- More for CONCEPT BUILDING SERVICES (SOUTHERN) LTD (04879339)
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) |
---|---|---|---|
14 Jan 2025 | SH06 |
Cancellation of shares. Statement of capital on 16 December 2024
|
|
06 Jan 2025 | SH03 |
Purchase of own shares.
|
|
27 Dec 2024 | AA | Group of companies' accounts made up to 31 August 2024 | |
20 Dec 2024 | TM01 | Termination of appointment of Daniel Brian Small as a director on 10 December 2024 | |
06 Mar 2024 | AP01 | Appointment of James Edward Perry as a director on 4 March 2024 | |
26 Feb 2024 | CS01 | Confirmation statement made on 25 February 2024 with no updates | |
11 Jan 2024 | AA | Group of companies' accounts made up to 31 August 2023 | |
17 Apr 2023 | AP01 | Appointment of Mr Daniel Perrett as a director on 17 April 2023 | |
17 Apr 2023 | AP01 | Appointment of Mr Mark Gregory Willcocks as a director on 17 April 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 25 February 2023 with no updates | |
08 Feb 2023 | AA | Full accounts made up to 31 August 2022 | |
19 Apr 2022 | SH06 |
Cancellation of shares. Statement of capital on 9 September 2021
|
|
19 Apr 2022 | SH03 | Purchase of own shares. | |
05 Apr 2022 | CS01 | Confirmation statement made on 25 February 2022 with updates | |
24 Feb 2022 | AA | Full accounts made up to 31 August 2021 | |
22 Feb 2022 | CH01 | Director's details changed for Ms Gillian Alexander on 21 February 2022 | |
18 Feb 2022 | PSC04 | Change of details for Mr Joseph Carty as a person with significant control on 18 February 2022 | |
21 Sep 2021 | TM01 | Termination of appointment of Jan Powell as a director on 1 September 2021 | |
09 Aug 2021 | AD01 | Registered office address changed from First Floor Unit 1 Southern Gate Chichester West Sussex PO19 8SG United Kingdom to First Floor Unit 1 Southern Gate Chichester West Sussex PO19 8GR on 9 August 2021 | |
02 Aug 2021 | AD01 | Registered office address changed from Knockhundred House Knockhundred Row Midhurst West Sussex GU29 9DQ to First Floor Unit 1 Southern Gate Chichester West Sussex PO19 8SG on 2 August 2021 | |
26 Feb 2021 | RP04CS01 | Second filing of Confirmation Statement dated 25 February 2021 | |
25 Feb 2021 | CS01 |
Confirmation statement made on 25 February 2021 with no updates
|
|
19 Feb 2021 | TM01 | Termination of appointment of Jeremy Stuart King as a director on 1 January 2021 | |
28 Jan 2021 | CH01 | Director's details changed for Ms Gillian Alexander on 28 January 2021 | |
19 Jan 2021 | AA | Full accounts made up to 31 August 2020 |