CONCEPTUNIT PROPERTY MANAGEMENT LIMITED

03772912
BOURNE HOUSE 475 GODSTONE ROAD WHYTELEAFE SURREY CR3 0BL

Documents

Documents
Date Category Description Pages
13 May 2024 accounts Annual Accounts 7 Buy now
28 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2023 accounts Annual Accounts 7 Buy now
28 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Apr 2022 officers Change of particulars for director (Mrs Stephanie Joy West) 2 Buy now
03 Mar 2022 accounts Annual Accounts 7 Buy now
27 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2021 accounts Annual Accounts 7 Buy now
27 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2020 accounts Annual Accounts 7 Buy now
30 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2019 accounts Annual Accounts 7 Buy now
21 Jun 2018 accounts Annual Accounts 7 Buy now
27 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2017 accounts Annual Accounts 7 Buy now
02 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Oct 2016 officers Appointment of director (Mr Gary Philip Anderson) 2 Buy now
04 Oct 2016 officers Appointment of secretary (Mr Mark Peter Fuller) 2 Buy now
27 Apr 2016 accounts Annual Accounts 2 Buy now
27 Apr 2016 annual-return Annual Return 4 Buy now
15 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Apr 2016 officers Termination of appointment of director (Dianne Remanous) 1 Buy now
29 Sep 2015 accounts Annual Accounts 2 Buy now
21 Jun 2015 annual-return Annual Return 5 Buy now
28 May 2015 officers Appointment of director (Mrs Stephanie Joy West) 2 Buy now
15 Apr 2015 officers Termination of appointment of director (Aidan Francis Sugrue) 1 Buy now
15 Apr 2015 officers Termination of appointment of secretary (Nakul Puri) 1 Buy now
07 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Aug 2014 accounts Annual Accounts 2 Buy now
20 May 2014 annual-return Annual Return 6 Buy now
28 Aug 2013 accounts Annual Accounts 3 Buy now
28 Aug 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 May 2013 annual-return Annual Return 6 Buy now
29 Aug 2012 accounts Annual Accounts 4 Buy now
06 Jun 2012 annual-return Annual Return 6 Buy now
19 Aug 2011 accounts Annual Accounts 4 Buy now
07 Jun 2011 annual-return Annual Return 6 Buy now
01 Sep 2010 accounts Annual Accounts 4 Buy now
15 Jun 2010 annual-return Annual Return 7 Buy now
15 Jun 2010 officers Change of particulars for director (Aidan Francis Sugrue) 2 Buy now
15 Jun 2010 officers Change of particulars for director (Dianne Remanous) 2 Buy now
03 Sep 2009 accounts Annual Accounts 4 Buy now
03 Aug 2009 officers Appointment terminated director vanessa thompson 1 Buy now
01 Jun 2009 annual-return Return made up to 18/05/09; full list of members 6 Buy now
02 Oct 2008 accounts Annual Accounts 4 Buy now
19 Jun 2008 annual-return Return made up to 18/05/08; full list of members 6 Buy now
30 Sep 2007 accounts Annual Accounts 4 Buy now
31 Jul 2007 annual-return Return made up to 18/05/07; no change of members 7 Buy now
20 Sep 2006 accounts Annual Accounts 5 Buy now
02 Jun 2006 annual-return Return made up to 18/05/06; full list of members 9 Buy now
07 Oct 2005 accounts Annual Accounts 5 Buy now
13 Jul 2005 annual-return Return made up to 18/05/05; full list of members 9 Buy now
05 Oct 2004 accounts Annual Accounts 4 Buy now
18 Jun 2004 annual-return Return made up to 18/05/04; full list of members 9 Buy now
29 Mar 2004 accounts Accounting reference date extended from 31/05/03 to 30/11/03 1 Buy now
30 Jul 2003 annual-return Return made up to 18/05/03; full list of members 8 Buy now
19 Feb 2003 officers Director resigned 1 Buy now
19 Feb 2003 officers Director resigned 1 Buy now
29 Nov 2002 officers New director appointed 2 Buy now
29 Nov 2002 officers New director appointed 2 Buy now
29 Nov 2002 officers New director appointed 2 Buy now
29 Nov 2002 officers New director appointed 2 Buy now
29 Nov 2002 officers New secretary appointed 2 Buy now
29 Nov 2002 officers New director appointed 2 Buy now
22 Nov 2002 address Registered office changed on 22/11/02 from: 11 catherine place london SW1E 6DX 1 Buy now
22 Nov 2002 officers Secretary resigned 1 Buy now
22 Nov 2002 officers Director resigned 1 Buy now
22 Nov 2002 officers Director resigned 1 Buy now
22 Nov 2002 resolution Resolution 1 Buy now
20 Jun 2002 resolution Resolution 2 Buy now
20 Jun 2002 resolution Resolution 1 Buy now
20 Jun 2002 resolution Resolution 1 Buy now
20 Jun 2002 accounts Annual Accounts 1 Buy now
20 Jun 2002 accounts Annual Accounts 1 Buy now
20 Jun 2002 annual-return Return made up to 18/05/02; full list of members 7 Buy now
18 Dec 2001 officers Director resigned 1 Buy now
24 Jul 2001 accounts Annual Accounts 1 Buy now
24 Jul 2001 resolution Resolution 4 Buy now
24 Jul 2001 annual-return Return made up to 18/05/01; full list of members 6 Buy now
01 Mar 2001 annual-return Return made up to 18/05/00; full list of members 6 Buy now
03 Dec 1999 officers New secretary appointed 2 Buy now
03 Dec 1999 officers New director appointed 2 Buy now
03 Dec 1999 officers New director appointed 2 Buy now
03 Dec 1999 officers Secretary resigned;director resigned 1 Buy now
03 Dec 1999 officers Director resigned 1 Buy now
03 Dec 1999 address Registered office changed on 03/12/99 from: 1 mitchell lane bristol avon BS1 6BU 1 Buy now
18 May 1999 incorporation Incorporation Company 19 Buy now