CONCEPT HOMES (WALTON) LTD

08843895
GROUND FLOOR, EGERTON HOUSE 68 BAKER STREET WEYBRIDGE SURREY KT13 8AL

Documents

Documents
Date Category Description Pages
29 Jan 2025 accounts Annual Accounts 6 Buy now
17 Jan 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2023 accounts Annual Accounts 6 Buy now
10 Feb 2023 accounts Annual Accounts 6 Buy now
17 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2022 accounts Annual Accounts 6 Buy now
17 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Oct 2020 accounts Annual Accounts 6 Buy now
07 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Nov 2019 officers Change of particulars for director (Mr Simon Peter Merchant) 2 Buy now
03 Sep 2019 officers Change of particulars for director (Mr Nicholas James Daley) 2 Buy now
12 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jul 2019 accounts Annual Accounts 7 Buy now
21 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jan 2019 officers Change of particulars for director (Mr Simon Peter Merchant) 2 Buy now
20 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Oct 2018 accounts Annual Accounts 6 Buy now
15 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Oct 2017 accounts Annual Accounts 7 Buy now
19 Oct 2017 officers Change of particulars for director (Mr Simon Peter Merchant) 2 Buy now
19 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Aug 2017 officers Change of particulars for director (Mr Nicholas James Daley) 2 Buy now
25 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Dec 2016 officers Termination of appointment of director (Shaun Graham Bissix) 1 Buy now
05 Dec 2016 accounts Annual Accounts 6 Buy now
31 Oct 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Jan 2016 officers Appointment of director (Mr Nicholas James Daley) 2 Buy now
14 Jan 2016 annual-return Annual Return 5 Buy now
08 Oct 2015 accounts Annual Accounts 5 Buy now
15 Sep 2015 officers Termination of appointment of director (Nicholas James Daley) 1 Buy now
14 Jan 2015 annual-return Annual Return 6 Buy now
05 Sep 2014 mortgage Registration of a charge 32 Buy now
02 Sep 2014 mortgage Registration of a charge 33 Buy now
05 Jul 2014 mortgage Registration of a charge 35 Buy now
30 Apr 2014 capital Notice of name or other designation of class of shares 2 Buy now
24 Apr 2014 capital Return of Allotment of shares 3 Buy now
24 Apr 2014 officers Appointment of director (Mr Simon Peter Merchant) 2 Buy now
17 Apr 2014 change-of-name Certificate Change Of Name Company 3 Buy now
14 Jan 2014 incorporation Incorporation Company 7 Buy now