CONCEPT HOMES LIMITED

03932291
QUEENS ROAD NEWBURY ENGLAND RG14 7NE

Documents

Documents
Date Category Description Pages
11 Jul 2024 accounts Annual Accounts 7 Buy now
05 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2024 officers Termination of appointment of director (Jane Mavis Karpinski) 1 Buy now
11 May 2023 accounts Annual Accounts 7 Buy now
05 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2022 accounts Annual Accounts 7 Buy now
08 Feb 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
13 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2021 accounts Annual Accounts 7 Buy now
05 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Dec 2020 accounts Annual Accounts 7 Buy now
08 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 7 Buy now
31 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 7 Buy now
11 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Sep 2017 accounts Annual Accounts 7 Buy now
11 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jan 2017 officers Appointment of director (Mrs Jane Mavis Karpinski) 2 Buy now
06 Jan 2017 officers Appointment of director (Mr Timothy Paul Karpinski) 2 Buy now
05 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2016 accounts Annual Accounts 5 Buy now
05 Sep 2016 officers Termination of appointment of director (Timothy Paul Karpinski) 1 Buy now
05 Sep 2016 officers Termination of appointment of director (Jane Mavis Karpinski) 1 Buy now
05 Sep 2016 officers Termination of appointment of secretary (Jane Mavis Karpinski) 1 Buy now
07 Jan 2016 annual-return Annual Return 6 Buy now
07 Jan 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
07 Jan 2016 officers Change of particulars for director (Mrs Carol Slater) 2 Buy now
07 Jan 2016 officers Change of particulars for director (Mr Mark Christopher Slater) 2 Buy now
12 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2015 accounts Annual Accounts 5 Buy now
31 Dec 2014 annual-return Annual Return 5 Buy now
31 Dec 2014 address Change Sail Address Company With New Address 1 Buy now
31 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2014 accounts Annual Accounts 6 Buy now
17 Apr 2014 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
17 Apr 2014 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
17 Apr 2014 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
17 Apr 2014 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
17 Apr 2014 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
17 Apr 2014 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
31 Dec 2013 annual-return Annual Return 5 Buy now
31 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Oct 2013 accounts Annual Accounts 7 Buy now
24 Sep 2013 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 4 Buy now
19 Jun 2013 annual-return Annual Return 5 Buy now
04 Oct 2012 accounts Annual Accounts 10 Buy now
12 Sep 2012 insolvency Notice of appointment of receiver or manager 3 Buy now
12 Sep 2012 insolvency Notice of appointment of receiver or manager 2 Buy now
12 Sep 2012 insolvency Notice of appointment of receiver or manager 2 Buy now
12 Sep 2012 insolvency Notice of appointment of receiver or manager 2 Buy now
04 Jan 2012 annual-return Annual Return 5 Buy now
02 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Oct 2011 accounts Annual Accounts 9 Buy now
15 Mar 2011 mortgage Particulars of a mortgage or charge 5 Buy now
06 Jan 2011 annual-return Annual Return 5 Buy now
06 Jan 2011 officers Change of particulars for director (Mr Mark Christopher Slater) 2 Buy now
06 Jan 2011 officers Change of particulars for director (Mr Timothy Paul Karpinski) 2 Buy now
06 Jan 2011 officers Change of particulars for director (Mrs Jane Mavis Karpinski) 2 Buy now
06 Jan 2011 officers Change of particulars for director (Mrs Carol Slater) 2 Buy now
06 Jan 2011 officers Change of particulars for secretary (Mrs Jane Mavis Karpinski) 1 Buy now
21 Dec 2010 officers Change of particulars for director (Mrs Carol Slater) 2 Buy now
21 Dec 2010 officers Change of particulars for director (Mr Mark Christopher Slater) 2 Buy now
01 Nov 2010 accounts Annual Accounts 13 Buy now
12 Apr 2010 accounts Annual Accounts 9 Buy now
11 Jan 2010 annual-return Annual Return 6 Buy now
11 Jan 2010 officers Change of particulars for director (Carol Slater) 2 Buy now
12 Mar 2009 accounts Annual Accounts 7 Buy now
12 Jan 2009 annual-return Return made up to 10/01/09; full list of members 5 Buy now
01 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
01 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 2 Buy now
04 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 11 3 Buy now
09 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 10 3 Buy now
13 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 9 3 Buy now
10 Jan 2008 annual-return Return made up to 10/01/08; full list of members 4 Buy now
10 Jan 2008 officers Director's particulars changed 1 Buy now
10 Jan 2008 officers Director's particulars changed 1 Buy now
10 Jan 2008 officers Director's particulars changed 1 Buy now
28 Oct 2007 accounts Annual Accounts 6 Buy now
25 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
12 Sep 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
15 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
03 Aug 2007 address Registered office changed on 03/08/07 from: concept house hambridge road newbury berkshire RG14 5SS 1 Buy now
01 May 2007 accounts Annual Accounts 6 Buy now
27 Mar 2007 mortgage Particulars of mortgage/charge 3 Buy now
21 Mar 2007 mortgage Particulars of mortgage/charge 3 Buy now
19 Feb 2007 annual-return Return made up to 10/01/07; full list of members 7 Buy now
05 Feb 2007 accounts Annual Accounts 6 Buy now
29 Jan 2007 officers New director appointed 2 Buy now
29 Jan 2007 officers New director appointed 2 Buy now
16 Jan 2006 annual-return Return made up to 10/01/06; full list of members 7 Buy now
05 Feb 2005 annual-return Return made up to 26/01/05; full list of members 7 Buy now
04 Nov 2004 accounts Annual Accounts 8 Buy now
19 Jul 2004 address Registered office changed on 19/07/04 from: unit K2 raceview business centre hambridge road newbury berkshire RG14 5SA 1 Buy now
22 Apr 2004 address Registered office changed on 22/04/04 from: griffins court 24-32 london road newbury berkshire RG14 1JX 1 Buy now
16 Apr 2004 mortgage Particulars of mortgage/charge 3 Buy now