CONCEPTUNIT PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Micro company accounts made up to 2024-12-31

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-27 with updates

View Document

05/04/255 April 2025 Termination of appointment of Gary Philip Anderson as a director on 2025-04-04

View Document

13/05/2413 May 2024 Micro company accounts made up to 2023-12-31

View Document

28/04/2428 April 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

01/05/231 May 2023 Micro company accounts made up to 2022-12-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

03/03/223 March 2022 Micro company accounts made up to 2021-12-31

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

18/02/2018 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

11/03/1911 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

21/06/1821 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

04/10/174 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM FLAT 4 2 RUSSELL HILL ROAD PURLEY SURREY CR8 2XL ENGLAND

View Document

04/10/164 October 2016 SECRETARY APPOINTED MR MARK PETER FULLER

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MR GARY PHILIP ANDERSON

View Document

27/04/1627 April 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

27/04/1627 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM FLAT 5, 2 RUSSELL HILL ROAD PURLEY SURREY CR8 2XL

View Document

02/04/162 April 2016 APPOINTMENT TERMINATED, DIRECTOR DIANNE REMANOUS

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

21/06/1521 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED MRS STEPHANIE JOY WEST

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, SECRETARY NAKUL PURI

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR AIDAN SUGRUE

View Document

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

View Accounts

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM FLAT 4 2 RUSSELL HILL ROAD PURLEY SURREY CR8 2XL

View Document

19/08/1419 August 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13

View Document

20/05/1420 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

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

View Accounts

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

28/08/1328 August 2013 CURREXT FROM 30/11/2013 TO 31/12/2013

View Document

21/05/1321 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/06/126 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

07/06/117 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

15/06/1015 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / AIDAN FRANCIS SUGRUE / 16/05/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANNE REMANOUS / 16/05/2010

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED DIRECTOR VANESSA THOMPSON

View Document

01/06/091 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

19/06/0819 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

31/07/0731 July 2007 RETURN MADE UP TO 18/05/07; NO CHANGE OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

02/06/062 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

13/07/0513 July 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

18/06/0418 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/11/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

29/11/0229 November 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 NEW SECRETARY APPOINTED

View Document

22/11/0222 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/11/0222 November 2002 REGISTERED OFFICE CHANGED ON 22/11/02 FROM: 11 CATHERINE PLACE LONDON SW1E 6DX

View Document

22/11/0222 November 2002 DIRECTOR RESIGNED

View Document

22/11/0222 November 2002 DIRECTOR RESIGNED

View Document

22/11/0222 November 2002 SECRETARY RESIGNED

View Document

20/06/0220 June 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

20/06/0220 June 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

20/06/0220 June 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

20/06/0220 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

20/06/0220 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

18/12/0118 December 2001 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

24/07/0124 July 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

01/03/011 March 2001 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 NEW DIRECTOR APPOINTED

View Document

03/12/993 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/12/993 December 1999 NEW SECRETARY APPOINTED

View Document

03/12/993 December 1999 REGISTERED OFFICE CHANGED ON 03/12/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

03/12/993 December 1999 DIRECTOR RESIGNED

View Document

03/12/993 December 1999 NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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