CONSTRUCTION MARKETS LIMITED

06528321
LANGLEY HOUSE PARK ROAD LONDON ENGLAND N2 8EY

Documents

Documents
Date Category Description Pages
05 Mar 2025 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jan 2025 accounts Annual Accounts 5 Buy now
22 Jan 2025 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Feb 2024 officers Change of particulars for director (Mrs Sylvia Manuela Weger) 2 Buy now
27 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Feb 2024 officers Change of particulars for director (Mr Dominic James Collins) 2 Buy now
27 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2024 accounts Annual Accounts 5 Buy now
15 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2023 accounts Annual Accounts 5 Buy now
11 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2022 accounts Annual Accounts 5 Buy now
08 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2021 accounts Annual Accounts 5 Buy now
23 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2019 accounts Annual Accounts 5 Buy now
05 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jan 2019 accounts Annual Accounts 5 Buy now
12 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Oct 2017 accounts Annual Accounts 6 Buy now
06 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Jul 2017 officers Change of particulars for director (Mrs Sylvia Manuela Weger) 2 Buy now
06 Jul 2017 officers Change of particulars for director (Mr Dominic James Collins) 2 Buy now
05 Jul 2017 officers Termination of appointment of secretary (Incorporated Company Secretaries Limited) 1 Buy now
12 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Nov 2016 accounts Annual Accounts 8 Buy now
15 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Aug 2016 officers Change of particulars for corporate secretary (Incorporated Company Secretaries Limited) 3 Buy now
17 Mar 2016 annual-return Annual Return 7 Buy now
04 Jan 2016 accounts Annual Accounts 5 Buy now
13 Mar 2015 annual-return Annual Return 7 Buy now
29 Sep 2014 accounts Annual Accounts 5 Buy now
30 Jun 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Jun 2014 officers Change of particulars for corporate secretary (Incorporated Company Secretaries Limited) 3 Buy now
11 Mar 2014 annual-return Annual Return 7 Buy now
18 Dec 2013 accounts Annual Accounts 5 Buy now
08 Mar 2013 annual-return Annual Return 7 Buy now
23 Nov 2012 accounts Annual Accounts 5 Buy now
15 Mar 2012 annual-return Annual Return 7 Buy now
30 Sep 2011 accounts Annual Accounts 6 Buy now
10 Mar 2011 annual-return Annual Return 7 Buy now
25 Aug 2010 accounts Annual Accounts 6 Buy now
09 Mar 2010 annual-return Annual Return 7 Buy now
09 Mar 2010 officers Change of particulars for director (Dominic James Collins) 2 Buy now
09 Mar 2010 officers Change of particulars for director (Sylvia Manuela Weger) 2 Buy now
09 Mar 2010 officers Change of particulars for corporate secretary (Incorporated Company Secretaries Limited) 2 Buy now
02 Dec 2009 accounts Annual Accounts 6 Buy now
30 Mar 2009 annual-return Return made up to 08/03/09; full list of members 5 Buy now
27 Mar 2009 officers Appointment terminated director john collins 1 Buy now
03 Jun 2008 capital Ad 08/03/08\gbp si 3299@1=3299\gbp ic 3300/6599\ 3 Buy now
13 May 2008 accounts Accounting reference date extended from 31/03/2009 to 30/04/2009 1 Buy now
17 Mar 2008 officers Appointment terminated secretary chettleburgh's secretarial LTD. 1 Buy now
08 Mar 2008 incorporation Incorporation Company 21 Buy now