CONQUEROR DESIGN AND CONSTRUCTION LTD
Company Documents
Date | Description |
---|---|
14/07/1714 July 2017 | 28/02/17 TOTAL EXEMPTION FULL |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
13/04/1713 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE DOUGLAS HODGSON / 13/04/2017 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
11/07/1611 July 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
04/05/164 May 2016 | Annual return made up to 10 April 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
17/06/1517 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
07/05/157 May 2015 | APPOINTMENT TERMINATED, SECRETARY PAUL MURPHY |
07/05/157 May 2015 | APPOINTMENT TERMINATED, DIRECTOR PAUL MURPHY |
06/05/156 May 2015 | Annual return made up to 10 April 2015 with full list of shareholders |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
08/05/148 May 2014 | Annual return made up to 10 April 2014 with full list of shareholders |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
12/04/1312 April 2013 | Annual return made up to 10 April 2013 with full list of shareholders |
11/07/1211 July 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
02/05/122 May 2012 | Annual return made up to 10 April 2012 with full list of shareholders |
12/10/1112 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
15/04/1115 April 2011 | REGISTERED OFFICE CHANGED ON 15/04/2011 FROM GROUND FLOOR, NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH DEVON PL4 0RA |
15/04/1115 April 2011 | Annual return made up to 10 April 2011 with full list of shareholders |
17/08/1017 August 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
14/04/1014 April 2010 | Annual return made up to 10 April 2010 with full list of shareholders |
18/08/0918 August 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
17/04/0917 April 2009 | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS |
06/03/096 March 2009 | TRANSFER OF SHARES 25/02/2009 |
18/02/0918 February 2009 | VARYING SHARE RIGHTS AND NAMES |
12/05/0812 May 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
22/04/0822 April 2008 | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS |
23/01/0823 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
31/05/0731 May 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
01/05/071 May 2007 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 29/02/08 |
26/04/0726 April 2007 | REGISTERED OFFICE CHANGED ON 26/04/07 FROM: 115 MANNAMEAD ROAD MANNAMEAD PLYMOUTH PL3 5LL |
25/04/0725 April 2007 | NEW DIRECTOR APPOINTED |
25/04/0725 April 2007 | NEW SECRETARY APPOINTED |
25/04/0725 April 2007 | NEW DIRECTOR APPOINTED |
10/04/0710 April 2007 | SECRETARY RESIGNED |
10/04/0710 April 2007 | DIRECTOR RESIGNED |
10/04/0710 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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