Advanced company searchLink opens in new window

CONCEPT CONSTRUCTION PROJECTS LTD

Company number 11708644

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)
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.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
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
  • GBP 103
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
  • GBP 3
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted