CONSTRUCT GROUP LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

16/07/2516 July 2025 NewApplication to strike the company off the register

View Document

10/06/2510 June 2025 Micro company accounts made up to 2024-12-31

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

23/05/2423 May 2024 Change of details for Mrs Amanda Rogers as a person with significant control on 2024-05-23

View Document

23/05/2423 May 2024 Director's details changed for Mrs Amanda Rogers on 2024-05-23

View Document

21/03/2421 March 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

08/09/238 September 2023 Micro company accounts made up to 2022-12-31

View Document

26/05/2326 May 2023 Change of details for Mr Christopher Stuart Sanders as a person with significant control on 2023-05-26

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

26/05/2326 May 2023 Change of details for Gemma Sanders as a person with significant control on 2023-05-26

View Document

26/05/2326 May 2023 Change of details for Mr Richard Timothy Rogers as a person with significant control on 2022-06-24

View Document

26/05/2326 May 2023 Director's details changed for Mr Richard Timothy Rogers on 2022-06-24

View Document

26/05/2326 May 2023 Director's details changed for Mr Christopher Stuart Sanders on 2023-05-26

View Document

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

View Accounts

05/04/225 April 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

08/04/218 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

05/02/215 February 2021 REGISTERED OFFICE CHANGED ON 05/02/2021 FROM THE COURTYARD SHOREHAM ROAD UPPER BEEDING WEST SUSSEX BN44 3TN UNITED KINGDOM

View Document

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

View Accounts

19/08/2019 August 2020 26/06/20 STATEMENT OF CAPITAL GBP 200

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA ROGERS / 04/08/2020

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TIMOTHY ROGERS / 04/08/2020

View Document

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD TIMOTHY ROGERS / 04/08/2020

View Document

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / MRS AMANDA ROGERS / 04/08/2020

View Document

17/07/2017 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER STUART SANDERS

View Document

17/07/2017 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA SANDERS

View Document

09/07/209 July 2020 ADOPT ARTICLES 24/06/2020

View Document

09/07/209 July 2020 ARTICLES OF ASSOCIATION

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

29/06/2029 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TIMOTHY ROGERS / 26/06/2020

View Document

15/06/2015 June 2020 PSC'S CHANGE OF PARTICULARS / MS AMANDA GEE / 16/11/2019

View Document

15/06/2015 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA GEE / 16/11/2019

View Document

12/06/2012 June 2020 REGISTERED OFFICE CHANGED ON 12/06/2020 FROM GREENSANDS PINE GROVE WEST BROYLE CHICHESTER PO19 3PN UNITED KINGDOM

View Document

07/04/207 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

18/11/1918 November 2019 DIRECTOR APPOINTED MR CHRISTOPHER STUART SANDERS

View Document

28/08/1928 August 2019 COMPANY NAME CHANGED NUTHATCH CONSULTANCY LIMITED CERTIFICATE ISSUED ON 28/08/19

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

26/06/1926 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA GEE

View Document

26/06/1926 June 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD TIMOTHY ROGERS / 04/10/2018

View Document

01/11/181 November 2018 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

12/10/1812 October 2018 ADOPT ARTICLES 26/09/2018

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MISS AMANDA GEE

View Document

12/07/1812 July 2018 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