CONSTRUCT MANAGE MAINTAIN LIMITED
Status | ACTIVE |
Company No. | 07998078 |
Category | Private Limited Company |
Incorporated | 20 Mar 2012 |
Age | 12 years, 2 months, 10 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
CORNER OAK OLD WOOD,LINCOLN,LN6 5UA
Number: | 09634468 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11347788 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3,LONDON,W1T 4AW
Number: | 10100886 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 WORTLEY MOOR ROAD,LEEDS,LS12 4JF
Number: | 11491488 |
Status: | ACTIVE |
Category: | Private Limited Company |