CONCEPTION DEVELOPMENTS LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Registered office address changed from Trinity Court West Street Sutton Surrey SM1 1SH England to Unit 7, Vulcan House Restmor Way Wallington SM6 7AH on 2025-05-21

View Document

13/10/2213 October 2022 Voluntary strike-off action has been suspended

View Document

13/10/2213 October 2022 Voluntary strike-off action has been suspended

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

16/12/1916 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STEVENS

View Document

21/07/1821 July 2018 DIRECTOR APPOINTED MR CHRISTOPHER ROBIN STEVENS

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

22/08/1722 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/03/1616 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/08/1526 August 2015 REGISTERED OFFICE CHANGED ON 26/08/2015 FROM SECOND FLOOR OLD INN HOUSE 2 CARSHALTON ROAD SUTTON SURREY SM1 4RA

View Document

09/03/159 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/03/1421 March 2014 31/12/12 TOTAL EXEMPTION FULL

View Document

12/03/1412 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

12/03/1412 March 2014 16/07/12 STATEMENT OF CAPITAL GBP 294002

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/12/1331 December 2013 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM, FIGURES HOUSE 24 BRIGHTON ROAD, SALFORDS, REDHILL, SURREY, RH1 5BX, ENGLAND

View Document

27/11/1327 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

27/11/1327 November 2013 CURRSHO FROM 31/03/2013 TO 31/03/2012

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOAN STEVENS

View Document

07/03/137 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/03/121 March 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

28/02/1228 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company