- Company Overview for CONSTRAT LIMITED (07850633)
- Filing history for CONSTRAT LIMITED (07850633)
- People for CONSTRAT LIMITED (07850633)
- More for CONSTRAT LIMITED (07850633)
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) |
---|---|---|---|
20 Oct 2015 | CH01 | Director's details changed for Mr Patrick Gerrard Conlon on 29 June 2015 | |
20 Oct 2015 | CH01 | Director's details changed for Mrs Catherine Mary Liddington on 4 October 2015 | |
31 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
30 Apr 2015 | CH01 | Director's details changed for Mr Patrick Gerrard Conlon on 30 April 2015 | |
30 Apr 2015 | AP01 | Appointment of Mr Patrick Gerrard Conlon as a director on 18 November 2014 | |
19 Dec 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
20 Jan 2014 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2014-01-20
|
|
15 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
08 Jan 2013 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
02 Nov 2012 | CH01 | Director's details changed for Mrs Catherine Mary Liddington on 22 June 2012 | |
02 Nov 2012 | AD01 | Registered office address changed from Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX United Kingdom on 2 November 2012 | |
13 Jan 2012 | TM01 | Termination of appointment of Patrick Conlon as a director | |
13 Jan 2012 | AP01 | Appointment of Mrs Catherine Mary Liddington as a director | |
17 Nov 2011 | NEWINC | Incorporation |