Advanced company searchLink opens in new window

CONSTRUCT GROUP HOLDINGS LIMITED

Company number 12088803

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 51
28 Aug 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-share exchaneg agreement/auth to count and vote at board meeting consider and approve transactions 08/08/2019
06 Jul 2019 SH01 Statement of capital following an allotment of shares on 6 July 2019
  • GBP 3
06 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-06
  • GBP 1
  • GBP 1