Advanced company searchLink opens in new window

CONCEPT HOMES LIMITED

Company number 03932291

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)
05 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
05 Jan 2024 TM01 Termination of appointment of Jane Mavis Karpinski as a director on 1 January 2024
11 May 2023 AA Unaudited abridged accounts made up to 31 December 2022
05 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
05 May 2022 AA Unaudited abridged accounts made up to 31 December 2021
08 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with updates
13 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
09 Aug 2021 AA Unaudited abridged accounts made up to 31 December 2020
05 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
05 Jan 2021 AD01 Registered office address changed from C/O C/O Mark Slater C/O Pro-Bike 22 Newtown Road Newbury Newtown Road Newbury RG14 7BL England to C/O Accounting & Taxation, 36 Queens Road Queens Road Newbury RG14 7NE on 5 January 2021
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
08 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
31 Dec 2018 CS01 Confirmation statement made on 31 December 2018 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
11 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with updates
03 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
03 Jan 2018 PSC01 Notification of Timothy Paul Karpinski as a person with significant control on 1 September 2017
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
11 Mar 2017 CS01 Confirmation statement made on 31 December 2016 with updates
06 Jan 2017 AP01 Appointment of Mrs Jane Mavis Karpinski as a director on 6 January 2017
06 Jan 2017 AP01 Appointment of Mr Timothy Paul Karpinski as a director on 6 January 2017
05 Oct 2016 AD01 Registered office address changed from C/O Jane Karpinski Field Barn Farm Beenham Hill Beenham Reading Berkshire RG7 5LT to C/O C/O Mark Slater C/O Pro-Bike 22 Newtown Road Newbury Newtown Road Newbury RG14 7BL on 5 October 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Sep 2016 TM01 Termination of appointment of Timothy Paul Karpinski as a director on 1 September 2016