Advanced company searchLink opens in new window

CONCEPT BUILDING SERVICES (SOUTHERN) LTD

Company number 04879339

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)
19 Nov 2012 TM02 Termination of appointment of Wmk Accounting Services Ltd as a secretary
19 Nov 2012 TM01 Termination of appointment of William Kelly as a director
06 Nov 2012 CH01 Director's details changed for Mr William Myles Kelly on 5 November 2012
08 Oct 2012 MG01 Duplicate mortgage certificatecharge no:4
04 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 4
10 Sep 2012 AR01 Annual return made up to 27 August 2012 with full list of shareholders
25 May 2012 AA Accounts for a small company made up to 31 August 2011
31 Mar 2012 AP01 Appointment of Mr Marcus Harris as a director
31 Mar 2012 AD01 Registered office address changed from 2a Knockhundred Row Midhurst West Sussex GU29 9DQ on 31 March 2012
07 Sep 2011 AR01 Annual return made up to 27 August 2011 with full list of shareholders
21 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 May 2011 AA Total exemption small company accounts made up to 31 August 2010
04 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 3
08 Oct 2010 AR01 Annual return made up to 27 August 2010 with full list of shareholders
08 Oct 2010 CH04 Secretary's details changed for Wmk Accounting Services Ltd on 1 January 2010
08 Oct 2010 CH01 Director's details changed for Mr Brian Douglas Masters on 27 August 2010
08 Oct 2010 CH01 Director's details changed for Nicole Spain on 27 August 2010
08 Oct 2010 CH01 Director's details changed for Mr William Myles Kelly on 27 August 2010
08 Oct 2010 CH01 Director's details changed for Jan Powell on 27 August 2010
08 Oct 2010 CH01 Director's details changed for Mr Joe Carty on 27 August 2010
08 Oct 2010 CH01 Director's details changed for Tony Marsh on 27 August 2010
27 May 2010 AA Total exemption small company accounts made up to 31 August 2009
10 Sep 2009 363a Return made up to 27/08/09; full list of members
01 Jul 2009 395 Particulars of a mortgage or charge / charge no: 2
26 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008