- Company Overview for CONSTRUCT DESIGN MANAGEMENT LTD (06827754)
- Filing history for CONSTRUCT DESIGN MANAGEMENT LTD (06827754)
- People for CONSTRUCT DESIGN MANAGEMENT LTD (06827754)
- More for CONSTRUCT DESIGN MANAGEMENT LTD (06827754)
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) |
---|---|---|---|
09 Aug 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
05 Jul 2024 | CS01 | Confirmation statement made on 18 June 2024 with no updates | |
26 Jun 2024 | AA01 | Previous accounting period shortened from 28 June 2023 to 27 June 2023 | |
28 Jun 2023 | CS01 | Confirmation statement made on 18 June 2023 with no updates | |
24 Jun 2023 | AD01 | Registered office address changed from The Old Court House Church Street Bishop's Stortford CM23 2LY England to The Old Court House 26a Church Street Bishop's Stortford CM23 2LY on 24 June 2023 | |
28 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
28 Jul 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
22 Jun 2022 | CS01 | Confirmation statement made on 18 June 2022 with no updates | |
29 Mar 2022 | AA01 | Previous accounting period shortened from 29 June 2021 to 28 June 2021 | |
12 Jan 2022 | AA | Total exemption full accounts made up to 30 June 2020 | |
14 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2021 | AA01 | Current accounting period shortened from 30 June 2020 to 29 June 2020 | |
25 Jun 2021 | CS01 | Confirmation statement made on 18 June 2021 with updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
23 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with no updates | |
08 Jul 2019 | CS01 | Confirmation statement made on 18 June 2019 with no updates | |
08 Jul 2019 | CH01 | Director's details changed for Mr Malcolm Henry James on 8 July 2019 | |
08 Jul 2019 | PSC04 | Change of details for Mr Malcolm Henry James as a person with significant control on 8 July 2019 | |
08 Jul 2019 | AD01 | Registered office address changed from 2 Walton Road Ware Hertfordshire SG12 9PH to The Old Court House Church Street Bishop's Stortford CM23 2LY on 8 July 2019 | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
26 Jul 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
19 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jun 2018 | CS01 | Confirmation statement made on 18 June 2018 with no updates |