CONCEPT BUILDING SERVICES (SOUTHERN) LTD

Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with updates

View Document

14/01/2514 January 2025 Cancellation of shares. Statement of capital on 2024-12-16

View Document

06/01/256 January 2025 Purchase of own shares.

View Document

27/12/2427 December 2024 Group of companies' accounts made up to 2024-08-31

View Document

20/12/2420 December 2024 Termination of appointment of Daniel Brian Small as a director on 2024-12-10

View Document

06/03/246 March 2024 Appointment of James Edward Perry as a director on 2024-03-04

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

11/01/2411 January 2024 Group of companies' accounts made up to 2023-08-31

View Document

17/04/2317 April 2023 Appointment of Mr Daniel Perrett as a director on 2023-04-17

View Document

17/04/2317 April 2023 Appointment of Mr Mark Gregory Willcocks as a director on 2023-04-17

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

08/02/238 February 2023 Full accounts made up to 2022-08-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-02-25 with updates

View Document

24/02/2224 February 2022 Full accounts made up to 2021-08-31

View Document

22/02/2222 February 2022 Director's details changed for Ms Gillian Alexander on 2022-02-21

View Document

18/02/2218 February 2022 Change of details for Mr Joseph Carty as a person with significant control on 2022-02-18

View Document

09/08/219 August 2021 Registered office address changed from First Floor Unit 1 Southern Gate Chichester West Sussex PO19 8SG United Kingdom to First Floor Unit 1 Southern Gate Chichester West Sussex PO19 8GR on 2021-08-09

View Document

02/08/212 August 2021 Registered office address changed from Knockhundred House Knockhundred Row Midhurst West Sussex GU29 9DQ to First Floor Unit 1 Southern Gate Chichester West Sussex PO19 8SG on 2021-08-02

View Document

06/03/156 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/02/153 February 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

01/09/141 September 2014 ADOPT ARTICLES 19/08/2014

View Document

28/08/1428 August 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

14/05/1414 May 2014 AUDITOR'S RESIGNATION

View Document

04/04/144 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

18/09/1318 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM
C/O CONCEPT BUILDING SERVICES (STH) LTD
KNOCKHUNDRED HOUSE KNOCKHUNDRED ROW
MIDHURST
UNITED KINGDOM
GU29 9DQ
ENGLAND

View Document

17/09/1317 September 2013 17/09/13 STATEMENT OF CAPITAL GBP 2192

View Document

23/04/1323 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, SECRETARY WMK ACCOUNTING SERVICES LTD

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM KELLY

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MYLES KELLY / 05/11/2012

View Document

08/10/128 October 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

04/10/124 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/09/1210 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

25/05/1225 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

31/03/1231 March 2012 DIRECTOR APPOINTED MR MARCUS HARRIS

View Document

31/03/1231 March 2012 REGISTERED OFFICE CHANGED ON 31/03/2012 FROM 2A KNOCKHUNDRED ROW MIDHURST WEST SUSSEX GU29 9DQ

View Document

07/09/117 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

21/06/1121 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/12/104 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MYLES KELLY / 27/08/2010

View Document

08/10/108 October 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLE SPAIN / 27/08/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE CARTY / 27/08/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DOUGLAS MASTERS / 27/08/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAN POWELL / 27/08/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY MARSH / 27/08/2010

View Document

08/10/108 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WMK ACCOUNTING SERVICES LTD / 01/01/2010

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

13/05/0913 May 2009 GBP IC 2306/2249 04/12/08 GBP SR 57@1=57

View Document

07/01/097 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SYMES

View Document

03/10/083 October 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

14/02/0814 February 2008 SECRETARY RESIGNED

View Document

14/02/0814 February 2008 NEW SECRETARY APPOINTED

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

04/12/074 December 2007 NEW DIRECTOR APPOINTED

View Document

04/12/074 December 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/0713 July 2007 NC INC ALREADY ADJUSTED 30/06/07

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

08/06/068 June 2006 REGISTERED OFFICE CHANGED ON 08/06/06 FROM: G OFFICE CHANGED 08/06/06 31 GOOSE GREEN HOOK HAMPSHIRE RG27 9QY

View Document

30/11/0530 November 2005 NC INC ALREADY ADJUSTED 28/03/05

View Document

30/11/0530 November 2005 � NC 100/1000 28/03/0

View Document

04/11/054 November 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 REGISTERED OFFICE CHANGED ON 01/11/05 FROM: G OFFICE CHANGED 01/11/05 TML HOUSE 1A THE ANCHORAGE GOSPORT HAMPSHIRE PO12 1LY

View Document

01/11/051 November 2005 NEW SECRETARY APPOINTED

View Document

01/11/051 November 2005 SECRETARY RESIGNED

View Document

15/09/0515 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 NEW DIRECTOR APPOINTED

View Document

29/03/0429 March 2004 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 REGISTERED OFFICE CHANGED ON 25/09/03 FROM: G OFFICE CHANGED 25/09/03 TML HOUSE, 1A THE ANCHORAGE GOSPORT HAMPSHIRE PO12 1LY

View Document

25/09/0325 September 2003 NEW SECRETARY APPOINTED

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 SECRETARY RESIGNED

View Document

01/09/031 September 2003 DIRECTOR RESIGNED

View Document

27/08/0327 August 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


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