CONSTRUCT DESIGN MANAGEMENT LTD

Company Documents

DateDescription
26/06/2526 June 2025 NewRegister inspection address has been changed from 2 Walton Road Ware Hertfordshire SG12 9PH United Kingdom to 26a Church Street Bishop's Stortford CM23 2LY

View Document

25/06/2525 June 2025 NewConfirmation statement made on 2025-06-18 with no updates

View Document

24/06/2524 June 2025 NewTotal exemption full accounts made up to 2024-06-30

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2023-06-30

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/06/2426 June 2024 Previous accounting period shortened from 2023-06-28 to 2023-06-27

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

24/06/2324 June 2023 Registered office address changed from The Old Court House Church Street Bishop's Stortford CM23 2LY England to The Old Court House 26a Church Street Bishop's Stortford CM23 2LY on 2023-06-24

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Previous accounting period shortened from 2021-06-29 to 2021-06-28

View Document

12/01/2212 January 2022 Total exemption full accounts made up to 2020-06-30

View Document

14/12/2114 December 2021 Compulsory strike-off action has been discontinued

View Document

14/12/2114 December 2021 Compulsory strike-off action has been discontinued

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Current accounting period shortened from 2020-06-30 to 2020-06-29

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM HENRY JAMES / 08/07/2019

View Document

08/07/198 July 2019 PSC'S CHANGE OF PARTICULARS / MR MALCOLM HENRY JAMES / 08/07/2019

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 2 WALTON ROAD WARE HERTFORDSHIRE SG12 9PH

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 DISS40 (DISS40(SOAD))

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, SECRETARY LESLEY JAMES

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/05/1511 May 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/04/1410 April 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR LEFTERIS LAZAROU

View Document

11/03/1311 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

11/03/1311 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

11/03/1311 March 2013 SAIL ADDRESS CHANGED FROM: C/O J DANIELS & CO LTD 10 WALLERS HOPPET LOUGHTON ESSEX IG10 1SP UNITED KINGDOM

View Document

10/09/1210 September 2012 DIRECTOR APPOINTED MR LEFTERIS LAZAROU

View Document

10/09/1210 September 2012 PREVEXT FROM 28/02/2012 TO 30/06/2012

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, DIRECTOR LESLEY JAMES

View Document

10/09/1210 September 2012 REGISTERED OFFICE CHANGED ON 10/09/2012 FROM 10 WALLERS HOPPET LOUGHTON ESSEX IG10 1SP ENGLAND

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

17/04/1217 April 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/03/1229 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

28/03/1228 March 2012 SAIL ADDRESS CHANGED FROM: C/O J DANIELS & CO 1 CHASE SIDE CRESCENT ENFIELD MIDDLESEX EN2 0JA UNITED KINGDOM

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM 1 CHASE SIDE CRESCENT ENFIELD MIDDLESEX EN2 0JA

View Document

23/02/1123 February 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM HENRY JAMES / 01/10/2009

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY JAMES / 01/10/2009

View Document

03/03/103 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LESLEY JAMES / 01/10/2009

View Document

03/03/103 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 SAIL ADDRESS CREATED

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM HENRY JAMES / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY JAMES / 01/10/2009

View Document

06/04/096 April 2009 DIRECTOR AND SECRETARY APPOINTED MALCOLM JAMES LOGGED FORM

View Document

06/04/096 April 2009 DIRECTOR AND SECRETARY APPOINTED LESLEY JAMES

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/2009 FROM SCOTTS HILL COTTAGE 2 WALTON ROAD WARE HERTFORD SG12 9PH UK

View Document

23/02/0923 February 2009 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