- Company Overview for CONSTRUCT GROUP HOLDINGS LIMITED (12088803)
- Filing history for CONSTRUCT GROUP HOLDINGS LIMITED (12088803)
- People for CONSTRUCT GROUP HOLDINGS LIMITED (12088803)
- More for CONSTRUCT GROUP HOLDINGS LIMITED (12088803)
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 Dec 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
10 Jul 2024 | CS01 | Confirmation statement made on 5 July 2024 with no updates | |
17 Nov 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with no updates | |
20 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
08 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
30 Nov 2021 | PSC04 | Change of details for David Morris as a person with significant control on 5 November 2021 | |
30 Nov 2021 | CH01 | Director's details changed for David Morris on 5 November 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with no updates | |
29 Dec 2020 | PSC04 | Change of details for Mr Carl Joseph Morris as a person with significant control on 7 February 2020 | |
29 Dec 2020 | PSC04 | Change of details for David Morris as a person with significant control on 7 February 2020 | |
21 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 5 July 2020 with updates | |
07 Feb 2020 | AA01 | Current accounting period shortened from 31 July 2020 to 30 June 2020 | |
07 Feb 2020 | AD01 | Registered office address changed from Unit 22, Burnt Mill Industrial Estate Elizabeth Way Harlow Essex CM20 2HS England to 201-203 London Road East Grinstead West Sussex RH19 1HA on 7 February 2020 | |
04 Oct 2019 | PSC07 | Cessation of Thomas Morris as a person with significant control on 4 October 2019 | |
18 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 8 August 2019
|
|
28 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 6 July 2019
|
|
06 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-06
|