CONCEPT DEVELOPMENTS (COBHAM) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/11/2419 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/01/1925 January 2019 RE-SUB DIV 02/09/2016

View Document

30/11/1830 November 2018 CESSATION OF SHAUN GRAHAM BISSIX AS A PSC

View Document

29/11/1829 November 2018 SUB-DIVISION 27/09/16

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

25/05/1825 May 2018 PREVEXT FROM 31/08/2017 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

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

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, SECRETARY SHAUN BISSIX

View Document

06/02/176 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/12/1622 December 2016 31/08/16 TOTAL EXEMPTION FULL

View Document

27/10/1627 October 2016 SECRETARY APPOINTED MR SHAUN GRAHAM BISSIX

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR SHAUN BISSIX

View Document

27/10/1627 October 2016 SECRETARY APPOINTED MR JAN BECH ANDERSEN

View Document

27/10/1627 October 2016 SECRETARY APPOINTED MRS HELLE ANDERSEN

View Document

11/10/1611 October 2016 ADOPT ARTICLES 27/09/2016

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/09/1630 September 2016 PREVSHO FROM 31/12/2016 TO 31/08/2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, SECRETARY SAMANTHA MORGAN

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA MORGAN

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

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

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/09/151 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/09/142 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/09/133 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

13/09/1213 September 2012 DIRECTOR APPOINTED MR NICHOLAS JAMES DALEY

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM 5 PARK COURT PYRFORD ROAD WEST BYFLEET SURREY KT14 6SD

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN GRAHAM BISSIX / 09/02/2012

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SAMANTHA ELAINE MORGAN / 09/02/2012

View Document

09/02/129 February 2012 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA MORGAN / 09/02/2012

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/09/1113 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

12/09/1112 September 2011 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA MORGAN / 30/08/2011

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA ELAINE MORGAN / 30/08/2011

View Document

15/02/1115 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/11/105 November 2010 CURREXT FROM 31/08/2010 TO 31/12/2010

View Document

13/09/1013 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR APPOINTED MISS SAMANTHA ELAINE MORGAN

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DALEY

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

26/01/1026 January 2010 25/01/10 STATEMENT OF CAPITAL GBP 1

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED MR SHAUN GRAHAM BISSIX

View Document

11/01/1011 January 2010 COMPANY NAME CHANGED CONCEPT CONSTRUCTION (SURREY) LIMITED CERTIFICATE ISSUED ON 11/01/10

View Document

11/01/1011 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/01/1011 January 2010 ADOPT ARTICLES 05/01/2010

View Document

07/12/097 December 2009 ARTICLES OF ASSOCIATION

View Document

03/12/093 December 2009 COMPANY NAME CHANGED CONCEPT (SURREY) LIMITED LIMITED CERTIFICATE ISSUED ON 03/12/09

View Document

03/12/093 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/09/0917 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

12/12/0812 December 2008 REGISTERED OFFICE CHANGED ON 12/12/2008 FROM THE WHISPERS, REED PLACE SHEPPERTON MIDDLESEX TW17 9LL

View Document

23/09/0823 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 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