CONCEPT DEVELOPMENTS (BARNES) LIMITED

Company Documents

DateDescription
25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

26/01/2326 January 2023 Application to strike the company off the register

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-07 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES DALEY / 02/08/2019

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / CONCEPT HOLDINGS (SURREY) LIMITED / 09/08/2019

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 2 AC COURT HIGH STREET THAMES DITTON SURREY KT7 0SR ENGLAND

View Document

26/07/1926 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 103669040002

View Document

01/03/191 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 103669040001

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

10/09/1810 September 2018 CESSATION OF NICHOLAS JAMES DALEY AS A PSC

View Document

10/09/1810 September 2018 CESSATION OF JAN BECH ANDERSEN AS A PSC

View Document

10/09/1810 September 2018 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

10/09/1810 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONCEPT HOLDINGS (SURREY) LIMITED

View Document

08/06/188 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

07/06/187 June 2018 CURRSHO FROM 30/09/2017 TO 31/01/2017

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

09/02/179 February 2017 COMPANY NAME CHANGED CONCEPT DEVELOPMENTS (NORBURY) LIMITED CERTIFICATE ISSUED ON 09/02/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

08/09/168 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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