CONSTRUCT DESIGN MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
26/06/2526 June 2025 New | Register inspection address has been changed from 2 Walton Road Ware Hertfordshire SG12 9PH United Kingdom to 26a Church Street Bishop's Stortford CM23 2LY |
25/06/2525 June 2025 New | Confirmation statement made on 2025-06-18 with no updates |
24/06/2524 June 2025 New | Total exemption full accounts made up to 2024-06-30 |
09/08/249 August 2024 | Total exemption full accounts made up to 2023-06-30 |
05/07/245 July 2024 | Confirmation statement made on 2024-06-18 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/06/2426 June 2024 | Previous accounting period shortened from 2023-06-28 to 2023-06-27 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-18 with no updates |
24/06/2324 June 2023 | Registered office address changed from The Old Court House Church Street Bishop's Stortford CM23 2LY England to The Old Court House 26a Church Street Bishop's Stortford CM23 2LY on 2023-06-24 |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Previous accounting period shortened from 2021-06-29 to 2021-06-28 |
12/01/2212 January 2022 | Total exemption full accounts made up to 2020-06-30 |
14/12/2114 December 2021 | Compulsory strike-off action has been discontinued |
14/12/2114 December 2021 | Compulsory strike-off action has been discontinued |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/06/2130 June 2021 | Current accounting period shortened from 2020-06-30 to 2020-06-29 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-18 with updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
08/07/198 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM HENRY JAMES / 08/07/2019 |
08/07/198 July 2019 | PSC'S CHANGE OF PARTICULARS / MR MALCOLM HENRY JAMES / 08/07/2019 |
08/07/198 July 2019 | REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 2 WALTON ROAD WARE HERTFORDSHIRE SG12 9PH |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
26/07/1826 July 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/06/1819 June 2018 | DISS40 (DISS40(SOAD)) |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
05/06/185 June 2018 | FIRST GAZETTE |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
29/03/1729 March 2017 | APPOINTMENT TERMINATED, SECRETARY LESLEY JAMES |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/04/1627 April 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
11/05/1511 May 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
10/04/1410 April 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
27/03/1327 March 2013 | APPOINTMENT TERMINATED, DIRECTOR LEFTERIS LAZAROU |
11/03/1311 March 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC |
11/03/1311 March 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
11/03/1311 March 2013 | SAIL ADDRESS CHANGED FROM: C/O J DANIELS & CO LTD 10 WALLERS HOPPET LOUGHTON ESSEX IG10 1SP UNITED KINGDOM |
10/09/1210 September 2012 | DIRECTOR APPOINTED MR LEFTERIS LAZAROU |
10/09/1210 September 2012 | PREVEXT FROM 28/02/2012 TO 30/06/2012 |
10/09/1210 September 2012 | APPOINTMENT TERMINATED, DIRECTOR LESLEY JAMES |
10/09/1210 September 2012 | REGISTERED OFFICE CHANGED ON 10/09/2012 FROM 10 WALLERS HOPPET LOUGHTON ESSEX IG10 1SP ENGLAND |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
17/04/1217 April 2012 | Annual accounts small company total exemption made up to 28 February 2011 |
29/03/1229 March 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
28/03/1228 March 2012 | SAIL ADDRESS CHANGED FROM: C/O J DANIELS & CO 1 CHASE SIDE CRESCENT ENFIELD MIDDLESEX EN2 0JA UNITED KINGDOM |
26/04/1126 April 2011 | REGISTERED OFFICE CHANGED ON 26/04/2011 FROM 1 CHASE SIDE CRESCENT ENFIELD MIDDLESEX EN2 0JA |
23/02/1123 February 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
10/11/1010 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM HENRY JAMES / 01/10/2009 |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY JAMES / 01/10/2009 |
03/03/103 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS LESLEY JAMES / 01/10/2009 |
03/03/103 March 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
03/03/103 March 2010 | SAIL ADDRESS CREATED |
09/10/099 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM HENRY JAMES / 01/10/2009 |
09/10/099 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY JAMES / 01/10/2009 |
06/04/096 April 2009 | DIRECTOR AND SECRETARY APPOINTED MALCOLM JAMES LOGGED FORM |
06/04/096 April 2009 | DIRECTOR AND SECRETARY APPOINTED LESLEY JAMES |
06/04/096 April 2009 | REGISTERED OFFICE CHANGED ON 06/04/2009 FROM SCOTTS HILL COTTAGE 2 WALTON ROAD WARE HERTFORD SG12 9PH UK |
23/02/0923 February 2009 | 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