Advanced company searchLink opens in new window

CONTEMPORARY CONSTRUCTION SERVICES LTD

Company number 06899755

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 Nov 2016 TM01 Termination of appointment of Robert Patrick Brehaut as a director on 1 November 2016
03 Nov 2016 TM02 Termination of appointment of Oakley Secretarial Services Limited as a secretary on 1 November 2016
03 Nov 2016 AD01 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY to 7 Ashperton Close Southcrest Redditch Worcestershire B98 7NG on 3 November 2016
03 Nov 2016 TM01 Termination of appointment of Peter Steven Ormerod as a director on 1 November 2016
03 Nov 2016 AP01 Appointment of Mr Wayne Bayles as a director on 1 November 2016
03 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
11 May 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
02 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
08 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
08 May 2015 CH04 Secretary's details changed for Oakley Secretarial Services Limited on 1 October 2009
19 Jan 2015 AA Accounts for a dormant company made up to 31 May 2014
09 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
08 Oct 2013 AA Accounts for a dormant company made up to 31 May 2013
08 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
27 Jul 2012 AA Accounts for a dormant company made up to 31 May 2012
09 May 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
09 May 2012 CH01 Director's details changed for Mr Peter Steven Ormerod on 3 April 2012
10 Jan 2012 AA Accounts for a dormant company made up to 31 May 2011
09 May 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
01 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
19 May 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
15 May 2009 288a Director appointed mr robert brehaut
09 May 2009 CERTNM Company name changed regency financial services LIMITED\certificate issued on 12/05/09
08 May 2009 NEWINC Incorporation