CONCEPT PROPERTY MANAGEMENT LIMITED
Company number 05157197
- Company Overview for CONCEPT PROPERTY MANAGEMENT LIMITED (05157197)
- Filing history for CONCEPT PROPERTY MANAGEMENT LIMITED (05157197)
- People for CONCEPT PROPERTY MANAGEMENT LIMITED (05157197)
- Charges for CONCEPT PROPERTY MANAGEMENT LIMITED (05157197)
- More for CONCEPT PROPERTY MANAGEMENT LIMITED (05157197)
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
|
|
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 |