CONCEPT BALUSTRADES LIMITED
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Administrator's progress report |
19/12/2419 December 2024 | Notice of deemed approval of proposals |
03/12/243 December 2024 | Statement of administrator's proposal |
19/10/2419 October 2024 | Registered office address changed from 62-66 Bermondsey Street London SE1 3UD England to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 2024-10-19 |
18/10/2418 October 2024 | Appointment of an administrator |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
19/06/2419 June 2024 | Termination of appointment of Grant Spencer Smith as a director on 2024-06-17 |
15/06/2415 June 2024 | Termination of appointment of Mike Heinrich Payne as a director on 2024-04-15 |
30/11/2330 November 2023 | Confirmation statement made on 2023-09-21 with no updates |
31/07/2331 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
12/10/2212 October 2022 | Confirmation statement made on 2022-09-21 with updates |
23/09/2223 September 2022 | Appointment of Mr Mike Heinrich Payne as a director on 2022-09-16 |
15/09/2215 September 2022 | Termination of appointment of Manish Kumar Rupani as a director on 2022-09-15 |
19/05/2219 May 2022 | Resolutions |
19/05/2219 May 2022 | Resolutions |
13/05/2213 May 2022 | Second filing for the appointment of Mr David Webster as a director |
11/05/2211 May 2022 | Termination of appointment of Joanne Allison Smith as a secretary on 2022-05-11 |
11/05/2211 May 2022 | Registered office address changed from Unit 9 Papermill Road Cardiff CF11 8DH to 62-66 Bermondsey Street London SE1 3UD on 2022-05-11 |
11/05/2211 May 2022 | Termination of appointment of Joanne Allison Smith as a director on 2022-05-11 |
11/05/2211 May 2022 | Cessation of Joanne Allison Smith as a person with significant control on 2022-05-11 |
11/05/2211 May 2022 | Cessation of Grant Spencer Smith as a person with significant control on 2022-05-11 |
11/05/2211 May 2022 | Notification of Mfg Holdings (Cb) Limited as a person with significant control on 2022-05-11 |
11/05/2211 May 2022 | Appointment of Mr David Webster as a director on 2022-05-11 |
11/05/2211 May 2022 | Appointment of Mr Manish Kumar Rupani as a director on 2022-05-11 |
16/02/2216 February 2022 | Satisfaction of charge 2 in full |
16/02/2216 February 2022 | Satisfaction of charge 3 in full |
01/02/221 February 2022 | Unaudited abridged accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
23/09/2123 September 2021 | Confirmation statement made on 2021-09-21 with no updates |
04/01/214 January 2021 | 31/10/20 UNAUDITED ABRIDGED |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/09/2021 September 2020 | CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES |
10/02/2010 February 2020 | 31/10/19 UNAUDITED ABRIDGED |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/09/1923 September 2019 | CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES |
05/02/195 February 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES |
30/01/1830 January 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
21/09/1721 September 2017 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE ALLISON SMITH / 20/09/2017 |
21/09/1721 September 2017 | CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES |
21/09/1721 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT SPENCER SMITH / 20/09/2017 |
04/07/174 July 2017 | DIRECTOR APPOINTED MRS JOANNE ALLISON SMITH |
12/01/1712 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
22/09/1622 September 2016 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
21/09/1521 September 2015 | Annual return made up to 21 September 2015 with full list of shareholders |
13/01/1513 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/09/1424 September 2014 | Annual return made up to 21 September 2014 with full list of shareholders |
08/01/148 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
25/09/1325 September 2013 | Annual return made up to 21 September 2013 with full list of shareholders |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
03/10/123 October 2012 | Annual return made up to 21 September 2012 with full list of shareholders |
19/03/1219 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
07/11/117 November 2011 | Annual return made up to 21 September 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 October 2010 |
30/09/1030 September 2010 | Annual return made up to 21 September 2010 with full list of shareholders |
14/05/1014 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
18/01/1018 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
02/10/092 October 2009 | RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
04/03/094 March 2009 | RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS |
29/08/0829 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
16/01/0816 January 2008 | £ IC 100/5 30/11/07 £ SR 95@1=95 |
19/12/0719 December 2007 | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
12/12/0712 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
11/12/0711 December 2007 | SECRETARY RESIGNED |
11/12/0711 December 2007 | DIRECTOR RESIGNED |
11/12/0711 December 2007 | NEW SECRETARY APPOINTED |
02/11/072 November 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
12/10/0712 October 2007 | RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS |
07/01/077 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
22/09/0622 September 2006 | RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS |
19/12/0519 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
23/09/0523 September 2005 | RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS |
11/01/0511 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
07/10/047 October 2004 | RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS |
22/06/0422 June 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
17/10/0317 October 2003 | RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS |
02/07/032 July 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 |
27/09/0227 September 2002 | RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS |
21/05/0221 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
12/12/0112 December 2001 | DIRECTOR'S PARTICULARS CHANGED |
30/11/0130 November 2001 | SECRETARY'S PARTICULARS CHANGED |
28/10/0128 October 2001 | RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS |
06/03/016 March 2001 | PARTICULARS OF MORTGAGE/CHARGE |
01/03/011 March 2001 | ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/10/01 |
10/11/0010 November 2000 | DIRECTOR RESIGNED |
10/11/0010 November 2000 | REGISTERED OFFICE CHANGED ON 10/11/00 FROM: 1ST FLOOR 14-18 CITY ROAD CARDIFF CF24 3DL |
10/11/0010 November 2000 | SECRETARY RESIGNED |
03/11/003 November 2000 | COMPANY NAME CHANGED CONCEPT FUTURES LIMITED CERTIFICATE ISSUED ON 06/11/00 |
01/11/001 November 2000 | NEW DIRECTOR APPOINTED |
01/11/001 November 2000 | NEW DIRECTOR APPOINTED |
01/11/001 November 2000 | NEW SECRETARY APPOINTED |
21/09/0021 September 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CONCEPT BALUSTRADES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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