CONSTRUCTIVE DESIGN LTD

Company Documents

DateDescription
30/10/2330 October 2023 Order of court to wind up

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

01/11/191 November 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 DISS40 (DISS40(SOAD))

View Document

29/10/1929 October 2019 FIRST GAZETTE

View Document

03/09/193 September 2019 DISS40 (DISS40(SOAD))

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

13/08/1913 August 2019 FIRST GAZETTE

View Document

27/03/1927 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART GRAEME SUTCLIFFE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/10/1816 October 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/08/1723 August 2017 DISS40 (DISS40(SOAD))

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, NO UPDATES

View Document

15/08/1715 August 2017 FIRST GAZETTE

View Document

11/04/1711 April 2017 DISS40 (DISS40(SOAD))

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/11/1612 November 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/10/164 October 2016 FIRST GAZETTE

View Document

03/08/163 August 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/06/1518 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/08/1410 August 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/06/138 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

03/09/123 September 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/09/115 September 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/08/1026 August 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART GRAEME SUTCLIFFE / 21/05/2010

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/08/0920 August 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

20/11/0720 November 2007 SECRETARY RESIGNED

View Document

20/11/0720 November 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 NEW SECRETARY APPOINTED

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

28/06/0628 June 2006 NEW SECRETARY APPOINTED

View Document

28/06/0628 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0628 June 2006 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 REGISTERED OFFICE CHANGED ON 28/06/06 FROM: 64 MILTON ROAD SUTTON COURTENAY ABINGDON OXFORDSHIRE OX14 4BS

View Document

28/06/0628 June 2006 SECRETARY RESIGNED

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

24/06/0524 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/10/03

View Document

12/09/0212 September 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 REGISTERED OFFICE CHANGED ON 12/09/02 FROM: 64 MILTON ROAD SUTTON COURTENAY ABINGDON OXFORDSHIRE OX14 4BS

View Document

30/05/0230 May 2002 SECRETARY RESIGNED

View Document

30/05/0230 May 2002 DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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