CONSTRUCTION COMMUNITY LTD

Chiswick Gate 598-608 Chiswick High Road Chiswick Gate 598-608 Chiswick High Road, London, W4 5RT, England
StatusACTIVE
Company No.08223128
Category
Incorporated20 Sep 2012
Age11 years, 8 months, 15 days
JurisdictionEngland Wales

SUMMARY

CONSTRUCTION COMMUNITY LTD is an active with number 08223128. It was incorporated 11 years, 8 months, 15 days ago, on 20 September 2012. The company address is Chiswick Gate 598-608 Chiswick High Road Chiswick Gate 598-608 Chiswick High Road, London, W4 5RT, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 04 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2024

Action Date: 04 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-04

Old address: The Green 18 Hampton Court Road Kingston-upon-Thames KT8 9BW England

New address: Chiswick Gate 598-608 Chiswick High Road Chiswick London W4 5RT

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Jun 2024

Action Date: 04 Jun 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2024-06-04

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2024

Action Date: 11 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Atul Kumar Sharma

Change date: 2024-04-11

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2023

Action Date: 02 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2022

Action Date: 02 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2020

Action Date: 20 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2019

Action Date: 15 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: August 17 Limited

Termination date: 2018-12-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jan 2019

Action Date: 15 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-12-15

Officer name: August 17 Limited

Documents

View document PDF

Resolution

Date: 07 Dec 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

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

Change date: 2018-12-07

New address: The Green 18 Hampton Court Road Kingston-upon-Thames KT8 9BW

Old address: 110 Viglen House Alperton Lane Alperton HA0 1HD

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2017

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 20 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Nov 2015

Action Date: 20 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Nov 2014

Action Date: 20 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Oct 2013

Action Date: 20 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-20

Documents

View document PDF

Certificate change of name company

Date: 19 Oct 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed palm springs gold club LTD\certificate issued on 19/10/12

Documents

View document PDF

Incorporation company

Date: 20 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDM DISTRIBUTION LIMITED

11 CROFT PARK,NORTH FERRIBY,HU14 3JX

Number:11250534
Status:ACTIVE
Category:Private Limited Company

FAIRWOOD MARKETING LTD

THE OLD GRANARY,LAINDON,SS15 4DB

Number:09664356
Status:ACTIVE
Category:Private Limited Company

HUMBER SURVEYS LTD

623 SPRING BANK WEST,HULL,HU3 6LD

Number:11702581
Status:ACTIVE
Category:Private Limited Company

INDEPENDENT PROCESS SOLUTIONS LIMITED

BRADGATE HOUSE, CHAPEL LANE,YORK,YO61 3AE

Number:06030953
Status:ACTIVE
Category:Private Limited Company

ME AND YOU ESTATE AGENTS LTD

MIDWAY HOUSE HERRICK WAY, STAVERTON TECHNOLOGY PARK,CHELTENHAM,GL51 6TQ

Number:09423120
Status:ACTIVE
Category:Private Limited Company

REGA VENTILATION LIMITED

21-22 ELDON WAY,BEDFORDSHIRE,SG18 8NH

Number:01819312
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