CONSTRUCTION DESIGN MATTERS LTD
Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Final Gazette dissolved via voluntary strike-off |
04/02/254 February 2025 | Final Gazette dissolved via voluntary strike-off |
19/11/2419 November 2024 | First Gazette notice for voluntary strike-off |
19/11/2419 November 2024 | First Gazette notice for voluntary strike-off |
06/11/246 November 2024 | Application to strike the company off the register |
22/10/2422 October 2024 | Total exemption full accounts made up to 2024-03-31 |
14/10/2414 October 2024 | Change of details for Mr Terence Harris as a person with significant control on 2024-10-01 |
14/10/2414 October 2024 | Director's details changed for Mr Terence William Harris on 2024-10-01 |
14/10/2414 October 2024 | Registered office address changed from 23 23 Mervyn Way Pencoed Bridgend CF35 6JH Wales to 6 st. Andrews Road Bridgend CF31 1RX on 2024-10-14 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-27 with no updates |
08/02/248 February 2024 | Cessation of Yvonne Harris as a person with significant control on 2024-01-31 |
08/02/248 February 2024 | Notification of Terence Harris as a person with significant control on 2024-01-31 |
17/07/2317 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/03/232 March 2023 | Confirmation statement made on 2023-01-27 with no updates |
27/10/2227 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/02/2225 February 2022 | Confirmation statement made on 2022-01-27 with no updates |
25/02/2225 February 2022 | Registered office address changed from 6 Gardenia Close Cardiff CF23 7HU Wales to 23 23 Mervyn Way Pencoed Bridgend CF35 6JH on 2022-02-25 |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/12/2028 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
25/11/1925 November 2019 | PSC'S CHANGE OF PARTICULARS / YVONNE HARRIS / 25/11/2019 |
02/09/192 September 2019 | REGISTERED OFFICE CHANGED ON 02/09/2019 FROM B1 BUSINESS CENTRE SUITE 206, DAVYFIELD ROAD BLACKBURN LANCASHIRE BB1 2QY ENGLAND |
08/08/198 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
23/05/1823 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1828 March 2018 | CURREXT FROM 30/11/2017 TO 31/03/2018 |
27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES |
22/11/1622 November 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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