Advanced company searchLink opens in new window

CONCEPT DEVELOPMENTS (HAYWARDS) LIMITED

Company number 08843879

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)
27 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2023 DS01 Application to strike the company off the register
14 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
17 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
29 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
18 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
23 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
03 Sep 2019 CH01 Director's details changed for Mr Nicholas James Daley on 2 August 2019
12 Aug 2019 PSC05 Change of details for Concept Holdings (Surrey) Limited as a person with significant control on 9 August 2019
12 Aug 2019 AD01 Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 12 August 2019
06 Aug 2019 MR04 Satisfaction of charge 088438790001 in full
25 Jul 2019 AA Total exemption full accounts made up to 31 January 2019
25 Jun 2019 MR04 Satisfaction of charge 088438790002 in full
21 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with updates
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
31 May 2018 CH01 Director's details changed for Mr Naeem Hanif on 1 January 2018
31 May 2018 PSC04 Change of details for Mr Naeem Hanif as a person with significant control on 1 January 2018
15 Feb 2018 CS01 Confirmation statement made on 14 January 2018 with updates
30 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
27 Sep 2017 MR01 Registration of charge 088438790002, created on 22 September 2017
01 Sep 2017 CH01 Director's details changed for Mr Nicholas James Daley on 20 January 2016
25 Jul 2017 MR01 Registration of charge 088438790001, created on 25 July 2017