- 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) |
---|---|---|---|
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2018 | CS01 | Confirmation statement made on 23 February 2018 with updates | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
29 Mar 2017 | TM02 | Termination of appointment of Lesley James as a secretary on 29 March 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
27 Apr 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
11 May 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
10 Apr 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
27 Mar 2013 | TM01 | Termination of appointment of Lefteris Lazarou as a director | |
11 Mar 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
11 Mar 2013 | AD03 | Register(s) moved to registered inspection location | |
11 Mar 2013 | AD02 | Register inspection address has been changed from C/O J Daniels & Co Ltd 10 Wallers Hoppet Loughton Essex IG10 1SP United Kingdom | |
10 Sep 2012 | AD01 | Registered office address changed from 10 Wallers Hoppet Loughton Essex IG10 1SP England on 10 September 2012 | |
10 Sep 2012 | AA01 | Previous accounting period extended from 28 February 2012 to 30 June 2012 | |
10 Sep 2012 | AP01 | Appointment of Mr Lefteris Lazarou as a director | |
10 Sep 2012 | TM01 | Termination of appointment of Lesley James as a director | |
17 Apr 2012 | AA | Total exemption small company accounts made up to 28 February 2011 | |
29 Mar 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders | |
28 Mar 2012 | AD02 | Register inspection address has been changed from C/O J Daniels & Co 1 Chase Side Crescent Enfield Middlesex EN2 0JA United Kingdom | |
26 Apr 2011 | AD01 | Registered office address changed from 1 Chase Side Crescent Enfield Middlesex EN2 0JA on 26 April 2011 | |
23 Feb 2011 | AR01 | Annual return made up to 23 February 2011 with full list of shareholders |