CONCEPT PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Confirmation statement made on 2025-06-12 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
15/07/2415 July 2024 | Confirmation statement made on 2024-06-12 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-31 |
16/07/2316 July 2023 | Confirmation statement made on 2023-06-12 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/02/2316 February 2023 | Amended total exemption full accounts made up to 2022-03-31 |
14/12/2214 December 2022 | Satisfaction of charge 1 in full |
04/11/224 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-12 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
17/08/2017 August 2020 | REGISTERED OFFICE CHANGED ON 17/08/2020 FROM UNIT 2 BREAKFIELD COULSDON SURREY CR5 2HS |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
12/06/1912 June 2019 | APPOINTMENT TERMINATED, SECRETARY HAYLEY GARDNER |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
23/06/1623 June 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/07/158 July 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
15/06/1515 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/06/1511 June 2015 | REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 149 ADDINGTON ROAD SOUTH CROYDON SURREY CR2 8LH |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/03/1519 March 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN GARDNER |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/06/1424 June 2014 | DIRECTOR APPOINTED MRS HAYLEY GARDNER |
24/06/1424 June 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/09/1310 September 2013 | REGISTERED OFFICE CHANGED ON 10/09/2013 FROM UNIT 10A CAPITAL BUSINESS CENTRE 22 CARLTON ROAD SOUTH CROYDON SURREY CR2 0BS ENGLAND |
11/07/1311 July 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/06/1219 June 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
19/06/1219 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN GARDNER / 19/06/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/06/1129 June 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
12/08/1012 August 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
12/08/1012 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS HAYLEY ANNE GARDNER / 18/06/2010 |
12/08/1012 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD GARDNER / 18/06/2010 |
12/08/1012 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN GARDNER / 18/06/2010 |
22/07/1022 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
08/07/108 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/07/0927 July 2009 | 31/03/09 TOTAL EXEMPTION FULL |
03/07/093 July 2009 | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
14/08/0814 August 2008 | REGISTERED OFFICE CHANGED ON 14/08/2008 FROM 50 PICKHURST PARK BROMLEY KENT BR2 0TW |
14/08/0814 August 2008 | SECRETARY APPOINTED MRS HAYLEY ANNE GARDNER |
14/08/0814 August 2008 | APPOINTMENT TERMINATED SECRETARY CHRISTOPHER GARDNER |
11/07/0811 July 2008 | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS |
07/07/087 July 2008 | 31/03/08 TOTAL EXEMPTION FULL |
30/08/0730 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
25/07/0725 July 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
25/07/0725 July 2007 | RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS |
28/03/0728 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
23/03/0723 March 2007 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07 |
23/03/0723 March 2007 | REGISTERED OFFICE CHANGED ON 23/03/07 FROM: 73 PARK LANE CROYDON SURREY CR0 1JG |
30/06/0630 June 2006 | RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS |
11/04/0611 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
15/07/0515 July 2005 | RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS |
17/01/0517 January 2005 | REGISTERED OFFICE CHANGED ON 17/01/05 FROM: 23 MIDDLEFIELDS CROYDON SURREY CR0 9LF |
18/06/0418 June 2004 | 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 PROPERTY MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- 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