CONCEPT DEVELOPMENTS (BILLINGSHURST) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

15/01/2515 January 2025 Accounts for a small company made up to 2024-03-31

View Document

04/07/244 July 2024 Change of details for Brookworth Homes (Holdings) Limited as a person with significant control on 2023-11-10

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/01/2410 January 2024 Accounts for a small company made up to 2023-03-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

06/01/236 January 2023 Accounts for a small company made up to 2022-03-31

View Document

05/12/225 December 2022 Previous accounting period extended from 2021-12-31 to 2022-03-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-05-15 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/09/1925 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

09/07/199 July 2019 PREVSHO FROM 30/05/2019 TO 31/12/2018

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/18

View Document

28/02/1928 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DALEY

View Document

04/07/184 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095935420001

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM 2 A C COURT HIGH STREET THAMES DITTON SURREY KT7 0SR UNITED KINGDOM

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MR SIMON JOHN WILLIAM BROOKER

View Document

30/05/1830 May 2018 Annual accounts for year ending 30 May 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

27/02/1827 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES DALEY / 20/01/2016

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

09/02/179 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR SHAUN BISSIX

View Document

26/05/1626 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

20/01/1620 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES DALEY / 20/01/2016

View Document

22/12/1522 December 2015 COMPANY NAME CHANGED BARRAS PROPERTIES (CHEAM) LTD CERTIFICATE ISSUED ON 22/12/15

View Document

15/05/1515 May 2015 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