CONSTRUCT MANAGE MAINTAIN LIMITED

Sovereign House Sovereign House, Worthing, BN11 1TU, England
StatusACTIVE
Company No.07998078
CategoryPrivate Limited Company
Incorporated20 Mar 2012
Age12 years, 2 months, 10 days
JurisdictionEngland Wales

SUMMARY

CONSTRUCT MANAGE MAINTAIN LIMITED is an active private limited company with number 07998078. It was incorporated 12 years, 2 months, 10 days ago, on 20 March 2012. The company address is Sovereign House Sovereign House, Worthing, BN11 1TU, England.



Company Fillings

Confirmation statement with no updates

Date: 15 May 2024

Action Date: 03 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 03 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-03

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2023

Action Date: 21 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2022

Action Date: 21 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Apr 2022

Action Date: 07 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-07

Psc name: Mr Gavin Kennedy Norman

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2022

Action Date: 28 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 28 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-11

New address: Sovereign House 22 Shelley Road Worthing BN11 1TU

Old address: 24 Valencia Road Worthing BN11 4QD England

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Nov 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: First Instance Secretariat Limited

Appointment date: 2019-10-25

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2019

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-01

Psc name: Mr Gavin Kennedy Norman

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2019

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-01

Officer name: Mr Gavin Kennedy Norman

Documents

View document PDF

Change to a person with significant control

Date: 25 Mar 2019

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gavin Kennedy Norman

Change date: 2018-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2018

Action Date: 07 Dec 2018

Category: Address

Type: AD01

Old address: 84 Brookwood Road London SW18 5BY

New address: 24 Valencia Road Worthing BN11 4QD

Change date: 2018-12-07

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 20 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2014

Action Date: 16 Sep 2014

Category: Address

Type: AD01

Old address: 141 Brookwood Road London SW18 5BD

New address: 84 Brookwood Road London SW18 5BY

Change date: 2014-09-16

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2014

Action Date: 03 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-03

Officer name: Mr Gavin Kennedy Norman

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2014

Action Date: 03 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gavin Kennedy Norman

Change date: 2014-09-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2014

Action Date: 20 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-20

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Apr 2014

Action Date: 03 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-03

Old address: 84 Brookwood Road London SW18 5BY United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jan 2014

Action Date: 17 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-17

Old address: 145-157 St John Street London EC1V 4PW England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2013

Action Date: 20 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-20

Documents

View document PDF

Incorporation company

Date: 20 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL LOW COST LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC626344
Status:ACTIVE
Category:Private Limited Company

IMPRESSIONS KITCHENS & BEDROOMS LTD

COMMERCE HOUSE 18 WEST STREET,LINCS,PE10 9NE

Number:06948536
Status:ACTIVE
Category:Private Limited Company

LINK-PAVE LTD

CORNER OAK OLD WOOD,LINCOLN,LN6 5UA

Number:09634468
Status:ACTIVE
Category:Private Limited Company

PETRIKA LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11347788
Status:ACTIVE
Category:Private Limited Company

PLAYRMAKR LTD

FLAT 3,LONDON,W1T 4AW

Number:10100886
Status:ACTIVE
Category:Private Limited Company

THREE COTTAGES CAFE LTD

7 WORTLEY MOOR ROAD,LEEDS,LS12 4JF

Number:11491488
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