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