CONSTRUCTIVE 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
26/02/2526 February 2025 Change of details for Mr Matthew Pryor as a person with significant control on 2019-07-22

View Document

24/02/2524 February 2025 Cessation of Paul Robert Willis as a person with significant control on 2019-07-22

View Document

24/02/2524 February 2025 Notification of Matthew Pryor as a person with significant control on 2019-07-22

View Document

24/02/2524 February 2025 Notification of Constructive Holdings Limited as a person with significant control on 2019-07-22

View Document

24/02/2524 February 2025 Cessation of Robert Paul Burke as a person with significant control on 2019-07-22

View Document

17/01/2517 January 2025 Registered office address changed from The Market Building Rosebery Avenue London EC1R 4RW England to 2nd Floor 4-5 Bleeding Heart Yard London EC1N 8SJ on 2025-01-17

View Document

14/12/2414 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

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

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2023-12-05 with no updates

View Document

09/11/239 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

09/12/229 December 2022 Micro company accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

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

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

15/04/2015 April 2020 Registered office address changed from , 10 Coldbath Square, London, EC1R 5HL to 2nd Floor 4-5 Bleeding Heart Yard London EC1N 8SJ on 2020-04-15

View Document

15/04/2015 April 2020 REGISTERED OFFICE CHANGED ON 15/04/2020 FROM 10 COLDBATH SQUARE LONDON EC1R 5HL

View Document

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

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/08/197 August 2019 22/07/19 STATEMENT OF CAPITAL GBP 4

View Document

07/08/197 August 2019 DIRECTOR APPOINTED MR PETER NICHOLAS BOEKEL

View Document

06/08/196 August 2019 ADOPT ARTICLES 22/07/2019

View Document

11/06/1911 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 05/12/2016

View Document

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

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

26/11/1826 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

11/12/1711 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

14/11/1714 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056449850002

View Document

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

View Accounts

31/03/1731 March 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GRIFFITHS

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BORTON

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRIFFITHS

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/05/1612 May 2016 INTEREST FREE LOAN 29/04/2016

View Document

04/05/164 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056449850002

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/01/1626 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/01/1620 January 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR ROBERT PAUL BURKE

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MR PAUL ROBERT WILLIS

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/12/149 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/12/135 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

21/07/1321 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/01/1318 January 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/03/125 March 2012 Registered office address changed from , 51 Bell Street, Sawbridgeworth, Herts, CM21 9AR on 2012-03-05

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 51 BELL STREET SAWBRIDGEWORTH HERTS CM21 9AR

View Document

13/12/1113 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/106 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KENNETH GRIFFITHS / 01/12/2009

View Document

14/12/0914 December 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER KENNETH GRIFFITHS / 01/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BORTON / 01/12/2009

View Document

14/12/0914 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD WILSON

View Document

05/12/085 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/12/0710 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/06/0715 June 2007

View Document

15/06/0715 June 2007 REGISTERED OFFICE CHANGED ON 15/06/07 FROM: YORK HOUSE, 4 WIGMORES SOUTH WELWYN GARDEN CITY HERTFORDSHIRE AL8 6PL

View Document

31/03/0731 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0620 December 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

20/12/0620 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/01/0617 January 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/0617 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/01/0613 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/12/0523 December 2005 S366A DISP HOLDING AGM 05/12/05

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 NEW SECRETARY APPOINTED

View Document

23/12/0523 December 2005 S386 DISP APP AUDS 05/12/05

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 REGISTERED OFFICE CHANGED ON 06/12/05 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

06/12/056 December 2005

View Document

05/12/055 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/055 December 2005 SECRETARY RESIGNED

View Document

05/12/055 December 2005 DIRECTOR RESIGNED

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