CONCENTRIC PROJECTS CONSULTANCY LTD

Company Documents

DateDescription
11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 Application to strike the company off the register

View Document

30/06/2130 June 2021 Change of details for Mr Mark Robert Lebihan as a person with significant control on 2021-06-28

View Document

30/06/2130 June 2021 Director's details changed for Gabby Lebihan on 2021-06-28

View Document

30/06/2130 June 2021 Director's details changed for Mr Mark Robert Lebihan on 2021-06-27

View Document

30/06/2130 June 2021 Change of details for Mrs Gabby Lebihan as a person with significant control on 2021-06-28

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

30/03/2130 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

02/04/202 April 2020 PSC'S CHANGE OF PARTICULARS / MR NARJ ROBERT LEBIHAN / 02/04/2020

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

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

View Accounts

30/09/1730 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/04/179 April 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/05/1624 May 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT LEBIHAN / 11/03/2015

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / GABBY LEBIHAN / 11/03/2015

View Document

22/04/1522 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/06/144 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/06/144 June 2014 COMPANY NAME CHANGED CONCENTRIC DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 04/06/14

View Document

21/03/1421 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/05/1328 May 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED GABBY LEBIHAN

View Document

16/04/1316 April 2013 SUB DIV OF SHARES 31/01/2013

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 354 DITCHLING ROAD BRIGHTON EAST SUSSEX BN1 6JG

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 CHANGE OF NAME 08/12/2011

View Document

29/12/1129 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/11/1115 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/11/1115 November 2011 COMPANY NAME CHANGED CONSENSUS CONSTRUCTION CONSULTANTS LTD CERTIFICATE ISSUED ON 15/11/11

View Document

27/10/1127 October 2011 REGISTERED OFFICE CHANGED ON 27/10/2011 FROM 8 CAVENDISH SQUARE LONDON W1G 0PD

View Document

26/10/1126 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT LEBIHAN / 11/03/2011

View Document

23/11/1023 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ROBERT LEBIHAN / 19/11/2010

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT LEBIHAN / 19/11/2010

View Document

17/11/1017 November 2010 REGISTERED OFFICE CHANGED ON 17/11/2010 FROM THE FORMER IRONWORKS CHEAPSIDE BRIGHTON EAST SUSSEX BN1 4GD

View Document

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

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT LEBIHAN / 11/03/2010

View Document

12/04/1012 April 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED SECRETARY MARK LEBIHAN

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MULLEN

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/02/081 February 2008 REGISTERED OFFICE CHANGED ON 01/02/08 FROM: 188 KIRTLING STREET LONDON SW8 5BP

View Document

24/01/0824 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0723 May 2007 COMPANY NAME CHANGED CONSENSUS COMMERCIAL MANAGEMENT LIMITED CERTIFICATE ISSUED ON 23/05/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/11/068 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0618 April 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/09/0521 September 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/04/058 April 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 REGISTERED OFFICE CHANGED ON 11/07/03 FROM: 11A ALEXANDRA VILLAS BRIGHTON EAST SUSSEX BN1 3RE

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 REGISTERED OFFICE CHANGED ON 17/03/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

17/03/0317 March 2003 SECRETARY RESIGNED

View Document

17/03/0317 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information