CONSTRUCTION GROUP CONSULTANCY LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

24/02/2524 February 2025 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-20 with updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Termination of appointment of Andy Driver as a secretary on 2023-03-09

View Document

12/06/2312 June 2023 Notification of Bell & Book Limited as a person with significant control on 2023-03-09

View Document

12/06/2312 June 2023 Termination of appointment of Andy Driver as a director on 2023-03-09

View Document

12/06/2312 June 2023 Cessation of Andrew Driver as a person with significant control on 2023-03-09

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/03/2312 March 2023 Registered office address changed from 138 North Road Hertford SG14 2BZ England to Manor Dairy Farm Crag Lane Killinghall Harrogate North Yorkshire HG3 2BD on 2023-03-12

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/02/2220 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

13/02/2213 February 2022 Change of details for Mr Briab Andrew Flynn as a person with significant control on 2022-02-13

View Document

27/07/2127 July 2021 Registered office address changed from 23 Austin Friars London EC2N 2QP to 38 North Street Dunmow CM6 1BA on 2021-07-27

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/06/203 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/03/192 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

15/10/1815 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/02/1625 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/03/159 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/03/1419 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/06/1312 June 2013 VARYING SHARE RIGHTS AND NAMES

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED STEPHEN BOOKER

View Document

16/04/1316 April 2013 VARYING SHARE RIGHTS AND NAMES

View Document

04/03/134 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

04/03/134 March 2013 SECRETARY'S CHANGE OF PARTICULARS / ANDY DRIVER / 01/08/2012

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/03/125 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN FLYNN / 22/12/2011

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/04/115 April 2011 REGISTERED OFFICE CHANGED ON 05/04/2011 FROM DEVONSHIRE HOUSE 146 BISHOPSGATE LONDON EC2M 4HB

View Document

23/03/1123 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDY DRIVER / 21/02/2011

View Document

23/03/1123 March 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDY DRIVER / 21/02/2011

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/03/108 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDY DRIVER / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN FLYNN / 08/03/2010

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/04/0825 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

23/04/0823 April 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 £ IC 875/525 22/06/07 £ SR 350@1=350

View Document

19/06/0719 June 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 AUDITOR'S RESIGNATION

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 REGISTERED OFFICE CHANGED ON 15/03/06 FROM: 135 CLAYGATE LANE ESHER SURREY KT10 0BH

View Document

26/09/0526 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0529 July 2005 AUTHOR CHEQUES & CERTS 13/06/05

View Document

16/06/0516 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

23/02/0423 February 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

16/07/0316 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

26/03/0326 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 S366A DISP HOLDING AGM 20/02/02

View Document

26/02/0226 February 2002 S366A DISP HOLDING AGM 20/02/02

View Document

21/02/0221 February 2002 SECRETARY RESIGNED

View Document

20/02/0220 February 2002 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