CONSTRUCTIVE MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Change of details for Mr Matthew Pryor as a person with significant control on 2019-07-22 |
24/02/2524 February 2025 | Cessation of Paul Robert Willis as a person with significant control on 2019-07-22 |
24/02/2524 February 2025 | Notification of Matthew Pryor as a person with significant control on 2019-07-22 |
24/02/2524 February 2025 | Notification of Constructive Holdings Limited as a person with significant control on 2019-07-22 |
24/02/2524 February 2025 | Cessation of Robert Paul Burke as a person with significant control on 2019-07-22 |
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 |
14/12/2414 December 2024 | Total exemption full accounts made up to 2024-03-31 |
08/12/248 December 2024 | Confirmation statement made on 2024-12-05 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/01/2415 January 2024 | Confirmation statement made on 2023-12-05 with no updates |
09/11/239 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/12/229 December 2022 | Micro company accounts made up to 2022-03-31 |
05/12/225 December 2022 | Confirmation statement made on 2022-12-05 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/12/218 December 2021 | Confirmation statement made on 2021-12-05 with no updates |
30/11/2130 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/01/2113 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
11/12/2011 December 2020 | CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES |
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 |
15/04/2015 April 2020 | REGISTERED OFFICE CHANGED ON 15/04/2020 FROM 10 COLDBATH SQUARE LONDON EC1R 5HL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/12/195 December 2019 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES |
30/08/1930 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
07/08/197 August 2019 | 22/07/19 STATEMENT OF CAPITAL GBP 4 |
07/08/197 August 2019 | DIRECTOR APPOINTED MR PETER NICHOLAS BOEKEL |
06/08/196 August 2019 | ADOPT ARTICLES 22/07/2019 |
11/06/1911 June 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 05/12/2016 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES |
26/11/1826 November 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/12/1711 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES |
14/11/1714 November 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056449850002 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/03/1731 March 2017 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GRIFFITHS |
31/03/1731 March 2017 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BORTON |
31/03/1731 March 2017 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRIFFITHS |
16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/05/1612 May 2016 | INTEREST FREE LOAN 29/04/2016 |
04/05/164 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 056449850002 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/01/1626 January 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
20/01/1620 January 2016 | Annual return made up to 5 December 2015 with full list of shareholders |
11/01/1611 January 2016 | DIRECTOR APPOINTED MR ROBERT PAUL BURKE |
14/10/1514 October 2015 | DIRECTOR APPOINTED MR PAUL ROBERT WILLIS |
06/07/156 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/12/149 December 2014 | Annual return made up to 5 December 2014 with full list of shareholders |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/12/135 December 2013 | Annual return made up to 5 December 2013 with full list of shareholders |
21/07/1321 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/01/1318 January 2013 | Annual return made up to 5 December 2012 with full list of shareholders |
11/06/1211 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/03/125 March 2012 | Registered office address changed from , 51 Bell Street, Sawbridgeworth, Herts, CM21 9AR on 2012-03-05 |
05/03/125 March 2012 | REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 51 BELL STREET SAWBRIDGEWORTH HERTS CM21 9AR |
13/12/1113 December 2011 | Annual return made up to 5 December 2011 with full list of shareholders |
07/06/117 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/12/106 December 2010 | Annual return made up to 5 December 2010 with full list of shareholders |
30/06/1030 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KENNETH GRIFFITHS / 01/12/2009 |
14/12/0914 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER KENNETH GRIFFITHS / 01/12/2009 |
14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BORTON / 01/12/2009 |
14/12/0914 December 2009 | Annual return made up to 5 December 2009 with full list of shareholders |
17/07/0917 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
01/06/091 June 2009 | APPOINTMENT TERMINATED DIRECTOR RICHARD WILSON |
05/12/085 December 2008 | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS |
03/06/083 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
10/12/0710 December 2007 | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS |
06/12/076 December 2007 | NEW DIRECTOR APPOINTED |
21/06/0721 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/06/0715 June 2007 | |
15/06/0715 June 2007 | REGISTERED OFFICE CHANGED ON 15/06/07 FROM: YORK HOUSE, 4 WIGMORES SOUTH WELWYN GARDEN CITY HERTFORDSHIRE AL8 6PL |
31/03/0731 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
20/12/0620 December 2006 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 |
20/12/0620 December 2006 | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS |
24/01/0624 January 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
17/01/0617 January 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
17/01/0617 January 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
13/01/0613 January 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
23/12/0523 December 2005 | S366A DISP HOLDING AGM 05/12/05 |
23/12/0523 December 2005 | NEW DIRECTOR APPOINTED |
23/12/0523 December 2005 | NEW SECRETARY APPOINTED |
23/12/0523 December 2005 | S386 DISP APP AUDS 05/12/05 |
23/12/0523 December 2005 | NEW DIRECTOR APPOINTED |
06/12/056 December 2005 | REGISTERED OFFICE CHANGED ON 06/12/05 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX |
06/12/056 December 2005 | |
05/12/055 December 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
05/12/055 December 2005 | SECRETARY RESIGNED |
05/12/055 December 2005 | DIRECTOR RESIGNED |
More Company Information
Recently Viewed
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