COSTAIN MANAGEMENT DESIGN LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

15/05/2515 May 2025 Application to strike the company off the register

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025 Statement of capital on 2025-01-03

View Document

03/01/253 January 2025 Resolutions

View Document

29/11/2429 November 2024 Appointment of Nicole Ann Geoghegan as a secretary on 2024-11-29

View Document

29/11/2429 November 2024 Termination of appointment of Maria Singleterry as a secretary on 2024-11-29

View Document

06/08/246 August 2024 Director's details changed for Ms Helen Margaret Willis on 2024-08-05

View Document

05/08/245 August 2024 Change of details for Costain Building & Civil Engineering Limited as a person with significant control on 2024-08-05

View Document

05/08/245 August 2024 Registered office address changed from Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB to Seventh Floor 70 st Mary Axe London EC3A 8BE on 2024-08-05

View Document

19/07/2419 July 2024 Appointment of Ms Susannah Natalie Taylor as a director on 2024-07-08

View Document

18/07/2418 July 2024 Termination of appointment of David Roy Taylor as a director on 2024-07-08

View Document

20/06/2420 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

03/04/243 April 2024 Termination of appointment of Warren John Clements as a director on 2024-03-31

View Document

03/04/243 April 2024 Appointment of Ms Helen Margaret Willis as a director on 2024-03-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

17/06/2317 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

10/11/2210 November 2022 Second filing of Confirmation Statement dated 2017-02-06

View Document

25/03/2225 March 2022 Termination of appointment of Martin David Hunter as a director on 2022-03-18

View Document

25/03/2225 March 2022 Appointment of Mr Warren John Clements as a director on 2022-03-18

View Document

19/02/2219 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

19/07/2119 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

14/06/1914 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

16/05/1816 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS TRACEY ALISON WOOD / 04/05/2018

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

16/06/1716 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

06/02/176 February 2017 Confirmation statement made on 2017-02-06 with updates

View Document

14/07/1614 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

12/02/1612 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

27/05/1527 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/03/1513 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

15/05/1415 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/03/149 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/03/1312 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

27/04/1227 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/03/1228 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

14/06/1114 June 2011 SECRETARY APPOINTED TRACEY ALISON WOOD

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, SECRETARY CLIVE FRANKS

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED TRACEY ALISON WOOD

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR CLIVE FRANKS

View Document

14/04/1114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/04/1111 April 2011 NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

11/04/1111 April 2011 ADOPT ARTICLES 06/04/2011

View Document

11/04/1111 April 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

24/03/1124 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

24/05/1024 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/03/1022 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID HUNTER / 01/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE LEONARD FRANKS / 01/10/2009

View Document

26/11/0926 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CLIVE LEONARD FRANKS / 01/10/2009

View Document

06/05/096 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

25/03/0925 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

27/03/0827 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/2008 FROM COSTAIN CIVIL ENGINEERING LTD COSTAIN HOUSE, NICHOLSONS WALK MAIDENHEAD BERKSHIRE SL61LN

View Document

10/09/0710 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/04/072 April 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/04/051 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

31/03/0431 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

03/04/033 April 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

26/03/0226 March 2002 RETURN MADE UP TO 28/02/02; NO CHANGE OF MEMBERS

View Document

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

29/03/0129 March 2001 RETURN MADE UP TO 28/02/01; NO CHANGE OF MEMBERS

View Document

24/07/0024 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

27/03/0027 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9922 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

18/05/9918 May 1999 REGISTERED OFFICE CHANGED ON 18/05/99 FROM: 111 WESTMINSTER BRIDGE ROAD LONDON SE1 7HR

View Document

25/03/9925 March 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

05/08/985 August 1998 DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/988 May 1998 SECRETARY RESIGNED

View Document

08/05/988 May 1998 NEW SECRETARY APPOINTED

View Document

06/04/986 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

04/03/984 March 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

14/11/9714 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

25/04/9725 April 1997 NEW DIRECTOR APPOINTED

View Document

16/04/9716 April 1997 DIRECTOR RESIGNED

View Document

09/04/979 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/977 March 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

27/06/9627 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9619 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

19/03/9619 March 1996 RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS

View Document

17/11/9517 November 1995 ADOPT MEM AND ARTS 09/11/95

View Document

09/10/959 October 1995 NEW DIRECTOR APPOINTED

View Document

02/10/952 October 1995 DIRECTOR RESIGNED

View Document

10/03/9510 March 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

23/02/9523 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

09/01/959 January 1995 DIRECTOR RESIGNED

View Document

19/09/9419 September 1994 DIRECTOR RESIGNED

View Document

16/03/9416 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

14/03/9414 March 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

07/02/947 February 1994 NEW DIRECTOR APPOINTED

View Document

23/12/9323 December 1993 DIRECTOR RESIGNED

View Document

11/12/9311 December 1993 EXEMPTION FROM APPOINTING AUDITORS 29/11/93

View Document

07/09/937 September 1993 NEW DIRECTOR APPOINTED

View Document

07/09/937 September 1993 NEW DIRECTOR APPOINTED

View Document

26/05/9326 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/03/9316 March 1993 AUDITOR'S RESIGNATION

View Document

16/03/9316 March 1993 AUDITOR'S RESIGNATION

View Document

15/03/9315 March 1993 RETURN MADE UP TO 28/02/93; NO CHANGE OF MEMBERS

View Document

22/12/9222 December 1992 DIRECTOR RESIGNED

View Document

05/05/925 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/03/9225 March 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

12/12/9112 December 1991 DIRECTOR RESIGNED

View Document

07/08/917 August 1991 S252 DISP LAYING ACC 31/07/91

View Document

07/07/917 July 1991 DIRECTOR RESIGNED

View Document

22/05/9122 May 1991 DIRECTOR RESIGNED

View Document

28/04/9128 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/03/918 March 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

12/02/9112 February 1991 366 386 31/01/91

View Document

08/06/908 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/06/908 June 1990 RETURN MADE UP TO 25/05/90; FULL LIST OF MEMBERS

View Document

11/05/9011 May 1990 DIRECTOR RESIGNED

View Document

01/02/901 February 1990 NC INC ALREADY ADJUSTED 29/01/90

View Document

01/02/901 February 1990 £ NC 0/1000000 29/0

View Document

01/02/901 February 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/01/90

View Document

01/02/901 February 1990 ADOPT MEM AND ARTS 23/01/90

View Document

01/02/901 February 1990 EXEMPTION FROM APPOINTING AUDITORS 29/01/90

View Document

06/10/896 October 1989 NEW DIRECTOR APPOINTED

View Document

27/06/8927 June 1989 RETURN MADE UP TO 20/06/89; FULL LIST OF MEMBERS

View Document

27/06/8927 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

08/05/898 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/892 May 1989 NEW DIRECTOR APPOINTED

View Document

28/04/8928 April 1989 NEW DIRECTOR APPOINTED

View Document

24/04/8924 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/8822 September 1988 AUDITOR'S RESIGNATION

View Document

24/06/8824 June 1988 RETURN MADE UP TO 09/06/88; FULL LIST OF MEMBERS

View Document

24/06/8824 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

28/07/8728 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

28/07/8728 July 1987 RETURN MADE UP TO 16/06/87; FULL LIST OF MEMBERS

View Document

07/06/867 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

07/06/867 June 1986 RETURN MADE UP TO 29/05/86; FULL LIST OF MEMBERS

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