- Company Overview for CONCEPT CONSTRUCTION PROJECTS LTD (11708644)
- Filing history for CONCEPT CONSTRUCTION PROJECTS LTD (11708644)
- People for CONCEPT CONSTRUCTION PROJECTS LTD (11708644)
- Charges for CONCEPT CONSTRUCTION PROJECTS LTD (11708644)
- More for CONCEPT CONSTRUCTION PROJECTS LTD (11708644)
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) |
---|---|---|---|
01 Feb 2024 | AD01 | Registered office address changed from Good Hope Mill 107 Cavendish Street Ashton-Under-Lyne OL6 7SW England to Data House Lake Street Stockport SK2 7NU on 1 February 2024 | |
05 Jan 2024 | MR01 | Registration of charge 117086440001, created on 5 January 2024 | |
01 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with updates | |
03 Mar 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
02 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with no updates | |
17 Jan 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
02 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with no updates | |
15 Mar 2021 | CH01 | Director's details changed for Mr Jonathan Paul Naylor on 15 March 2021 | |
15 Mar 2021 | AD01 | Registered office address changed from 298 Mossley Road Ashton-Under-Lyne OL6 6LP England to Good Hope Mill 107 Cavendish Street Ashton-Under-Lyne OL6 7SW on 15 March 2021 | |
11 Feb 2021 | SH03 |
Purchase of own shares.
|
|
05 Jan 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
02 Dec 2020 | CS01 | Confirmation statement made on 2 December 2020 with updates | |
30 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 29 July 2020
|
|
13 Apr 2020 | TM01 | Termination of appointment of Jack Penning as a director on 6 April 2020 | |
07 Apr 2020 | PSC07 | Cessation of Jack Penning as a person with significant control on 6 April 2020 | |
10 Jan 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
24 Dec 2019 | AD01 | Registered office address changed from 11 Malpas Close Arclid Cheshire CW11 2AE United Kingdom to 298 Mossley Road Ashton-Under-Lyne OL6 6LP on 24 December 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with updates | |
29 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 29 November 2019
|
|
29 Nov 2019 | AA01 | Current accounting period shortened from 31 December 2019 to 30 November 2019 | |
01 Jan 2019 | AP01 | Appointment of Mr Jack Penning as a director on 1 January 2019 | |
03 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-03
|