CONTEMPORARY CONSTRUCTION SERVICES LTD
Company number 06899755
- Company Overview for CONTEMPORARY CONSTRUCTION SERVICES LTD (06899755)
- Filing history for CONTEMPORARY CONSTRUCTION SERVICES LTD (06899755)
- People for CONTEMPORARY CONSTRUCTION SERVICES LTD (06899755)
- More for CONTEMPORARY CONSTRUCTION SERVICES LTD (06899755)
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) |
---|---|---|---|
03 Nov 2016 | TM01 | Termination of appointment of Robert Patrick Brehaut as a director on 1 November 2016 | |
03 Nov 2016 | TM02 | Termination of appointment of Oakley Secretarial Services Limited as a secretary on 1 November 2016 | |
03 Nov 2016 | AD01 | Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY to 7 Ashperton Close Southcrest Redditch Worcestershire B98 7NG on 3 November 2016 | |
03 Nov 2016 | TM01 | Termination of appointment of Peter Steven Ormerod as a director on 1 November 2016 | |
03 Nov 2016 | AP01 | Appointment of Mr Wayne Bayles as a director on 1 November 2016 | |
03 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
11 May 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
02 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
08 May 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
08 May 2015 | CH04 | Secretary's details changed for Oakley Secretarial Services Limited on 1 October 2009 | |
19 Jan 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
09 May 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
08 Oct 2013 | AA | Accounts for a dormant company made up to 31 May 2013 | |
08 May 2013 | AR01 | Annual return made up to 8 May 2013 with full list of shareholders | |
27 Jul 2012 | AA | Accounts for a dormant company made up to 31 May 2012 | |
09 May 2012 | AR01 | Annual return made up to 8 May 2012 with full list of shareholders | |
09 May 2012 | CH01 | Director's details changed for Mr Peter Steven Ormerod on 3 April 2012 | |
10 Jan 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
09 May 2011 | AR01 | Annual return made up to 8 May 2011 with full list of shareholders | |
01 Feb 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
19 May 2010 | AR01 | Annual return made up to 8 May 2010 with full list of shareholders | |
15 May 2009 | 288a | Director appointed mr robert brehaut | |
09 May 2009 | CERTNM | Company name changed regency financial services LIMITED\certificate issued on 12/05/09 | |
08 May 2009 | NEWINC | Incorporation |