Advanced company searchLink opens in new window

CONCEPT PROPERTY MANAGEMENT LIMITED

Company number 05157197

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)
15 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Jun 2015 AD01 Registered office address changed from 149 Addington Road South Croydon Surrey CR2 8LH to Unit 2 Breakfield Coulsdon Surrey CR5 2HS on 11 June 2015
19 Mar 2015 TM01 Termination of appointment of John Richard Gardner as a director on 19 March 2015
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Jun 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
24 Jun 2014 AP01 Appointment of Mrs Hayley Gardner as a director
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Sep 2013 AD01 Registered office address changed from Unit 10a Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS England on 10 September 2013
11 Jul 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Jun 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
19 Jun 2012 CH01 Director's details changed for Mr Christopher John Gardner on 19 June 2012
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
29 Jun 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
12 Aug 2010 AR01 Annual return made up to 18 June 2010 with full list of shareholders
12 Aug 2010 CH01 Director's details changed for Mr Christopher John Gardner on 18 June 2010
12 Aug 2010 CH01 Director's details changed for John Richard Gardner on 18 June 2010
12 Aug 2010 CH03 Secretary's details changed for Mrs Hayley Anne Gardner on 18 June 2010
22 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1
08 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
27 Jul 2009 AA Total exemption full accounts made up to 31 March 2009
03 Jul 2009 363a Return made up to 18/06/09; full list of members
14 Aug 2008 288a Secretary appointed mrs hayley anne gardner
14 Aug 2008 288b Appointment terminated secretary christopher gardner
14 Aug 2008 287 Registered office changed on 14/08/2008 from 50 pickhurst park bromley kent BR2 0TW