CONCERTUS DESIGN AND PROPERTY CONSULTANTS LIMITED
Company number 08366439
- Company Overview for CONCERTUS DESIGN AND PROPERTY CONSULTANTS LIMITED (08366439)
- Filing history for CONCERTUS DESIGN AND PROPERTY CONSULTANTS LIMITED (08366439)
- People for CONCERTUS DESIGN AND PROPERTY CONSULTANTS LIMITED (08366439)
- Charges for CONCERTUS DESIGN AND PROPERTY CONSULTANTS LIMITED (08366439)
- More for CONCERTUS DESIGN AND PROPERTY CONSULTANTS LIMITED (08366439)
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) |
---|---|---|---|
11 Jul 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
15 Aug 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
28 Jul 2017 | AD01 | Registered office address changed from 8 Russell Road Ipswich IP1 2BX to 2 Friars Bridge Road Ipswich IP1 1RR on 28 July 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
24 Feb 2017 | MR01 | Registration of charge 083664390001, created on 10 February 2017 | |
11 Jul 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
02 Jun 2016 | AP01 | Appointment of Mr Andrew John Rowson as a director on 1 April 2016 | |
19 May 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
27 Apr 2016 | AP01 | Appointment of Mrs Sarah Louise Cossey as a director on 1 April 2016 | |
11 Feb 2016 | AUD | Auditor's resignation | |
21 Jan 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
|
|
13 Jan 2016 | AD01 | Registered office address changed from C/O Suffolk Legal Endeavour House Russell Road Ipswich Suffolk IP1 2BX to 8 Russell Road Ipswich IP1 2BX on 13 January 2016 | |
01 Dec 2015 | TM01 | Termination of appointment of Carl Rayner Lockwood as a director on 30 November 2015 | |
16 Nov 2015 | CH01 | Director's details changed for Mr Andrew Richard Rowe on 6 November 2015 | |
16 Nov 2015 | CH01 | Director's details changed for Mr Matthew James Self on 22 October 2015 | |
09 Sep 2015 | TM02 | Termination of appointment of Howard Neil Russell as a secretary on 1 September 2015 | |
09 Sep 2015 | AP03 | Appointment of Mrs Sarah Louise Cossey as a secretary on 1 September 2015 | |
06 Jun 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
22 Jan 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
|
|
18 Jun 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
07 Mar 2013 | AA01 | Current accounting period extended from 31 January 2014 to 31 March 2014 | |
13 Feb 2013 | TM01 | Termination of appointment of Howard Russell as a director | |
13 Feb 2013 | AP01 | Appointment of Mr Carl Rayner Lockwood as a director |