CONSTRUCT, CONCRETE STRUCTURES GROUP LIMITED
Company number 02914354
- Company Overview for CONSTRUCT, CONCRETE STRUCTURES GROUP LIMITED (02914354)
- Filing history for CONSTRUCT, CONCRETE STRUCTURES GROUP LIMITED (02914354)
- People for CONSTRUCT, CONCRETE STRUCTURES GROUP LIMITED (02914354)
- More for CONSTRUCT, CONCRETE STRUCTURES GROUP LIMITED (02914354)
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) |
---|---|---|---|
30 Mar 2020 | CH04 | Secretary's details changed for Build Uk Group Limited on 17 March 2020 | |
30 Mar 2020 | TM01 | Termination of appointment of Brian Quinlan Morrisroe as a director on 20 March 2020 | |
30 Mar 2020 | TM01 | Termination of appointment of Neil Alan Jackson as a director on 20 March 2020 | |
30 Mar 2020 | TM01 | Termination of appointment of Donald Alexander Houston as a director on 20 March 2020 | |
29 Jan 2020 | AD01 | Registered office address changed from 6-8 Bonhill Street London EC2A 4BX England to The Building Centre 26 Store Street London WC1E 7BT on 29 January 2020 | |
12 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Apr 2019 | CS01 | Confirmation statement made on 30 March 2019 with no updates | |
21 Aug 2018 | AP01 | Appointment of Mr Donald Alexander Houston as a director on 17 August 2018 | |
21 Aug 2018 | AP01 | Appointment of Mr Dennis Alan Keogh as a director on 17 August 2018 | |
20 Aug 2018 | AP01 | Appointment of Mr Neil Alan Jackson as a director on 17 August 2018 | |
20 Aug 2018 | AP01 | Appointment of Mr Brian Quinlan Morrisroe as a director on 17 August 2018 | |
01 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 May 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
22 Mar 2018 | CH03 | Secretary's details changed for Suzannah Nichol on 1 January 2018 | |
22 Mar 2018 | TM02 | Termination of appointment of Robin Lancelot Lionel Holdsworth as a secretary on 31 December 2017 | |
22 Mar 2018 | AP03 | Appointment of Suzannah Nichol as a secretary on 1 January 2018 | |
30 Jan 2018 | AD01 | Registered office address changed from Riverside House 4 Meadows Business Park Station Approach Black Water Camberley Surrey GU17 9AB to 6-8 Bonhill Street London EC2A 4BX on 30 January 2018 | |
11 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2017 | TM01 | Termination of appointment of Corneilius Michael Mitchell as a director on 27 June 2017 | |
26 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Apr 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
12 Jan 2017 | AP01 | Appointment of Steven John Regan as a director on 13 April 2016 | |
25 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Apr 2016 | AR01 | Annual return made up to 30 March 2016 no member list | |
05 May 2015 | AP01 | Appointment of Alastair Donald Maciver as a director on 15 April 2015 |