CONCEPTION DEVELOPMENTS LIMITED

Trinity Court Trinity Court, Sutton, SM1 1SH, Surrey, England
StatusACTIVE
Company No.07967209
CategoryPrivate Limited Company
Incorporated28 Feb 2012
Age12 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

CONCEPTION DEVELOPMENTS LIMITED is an active private limited company with number 07967209. It was incorporated 12 years, 2 months, 18 days ago, on 28 February 2012. The company address is Trinity Court Trinity Court, Sutton, SM1 1SH, Surrey, England.



Company Fillings

Dissolution voluntary strike off suspended

Date: 13 Oct 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2022

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2018

Action Date: 10 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-10

Officer name: Christopher Robin Stevens

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2018

Action Date: 10 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Robin Stevens

Appointment date: 2018-07-10

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 29 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2015

Action Date: 26 Aug 2015

Category: Address

Type: AD01

New address: Trinity Court West Street Sutton Surrey SM1 1SH

Change date: 2015-08-26

Old address: Second Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2014

Action Date: 16 Jul 2012

Category: Capital

Type: SH01

Capital : 294,002 GBP

Date: 2012-07-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Nov 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Nov 2013

Action Date: 27 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-27

Old address: , Figures House 24 Brighton Road, Salfords, Redhill, Surrey, RH1 5BX, England

Documents

View document PDF

Termination director company with name

Date: 27 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joan Stevens

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Change account reference date company current extended

Date: 01 Mar 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2013-03-31

Documents

View document PDF

Incorporation company

Date: 28 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D & S RETAIL STORES LIMITED

47 LAIRGATE,NR HULL,HU17 8ET

Number:07515565
Status:ACTIVE
Category:Private Limited Company

LINCOLN HOUSE DENTAL PRACTICE LIMITED

35 HIGH STREET,PERSHORE,WR10 1AA

Number:07565390
Status:ACTIVE
Category:Private Limited Company

NOMAD CUISINE UK LIMITED

1389 LONDON ROAD,LONDON,SW16 4AN

Number:11295819
Status:ACTIVE
Category:Private Limited Company

PROTOUCH HOME IMPROVEMENTS LIMITED

PEMBROKE LODGE,RUISLIP,HA4 8NQ

Number:11550739
Status:ACTIVE
Category:Private Limited Company

SENSIBLE CPD LTD

3 COLDBATH SQUARE,LONDON,EC1R 5HL

Number:10158777
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SHIVAM CLINICAL LIMITED

3 GROVE ROAD,WREXHAM,LL11 1DY

Number:11894633
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source