This company is commonly known as Concept Developments (weybridge) Limited. The company was founded 10 years ago and was given the registration number 08843807. The firm's registered office is in WEYBRIDGE. You can find them at Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey. This company's SIC code is 74990 - Non-trading company.
Name | : | CONCEPT DEVELOPMENTS (WEYBRIDGE) LIMITED |
---|---|---|
Company Number | : | 08843807 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 January 2014 |
End of financial year | : | 31 January 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom, KT13 8AL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL | Director | 14 January 2014 | Active |
2, A C Court, High Street, Thames Ditton, United Kingdom, KT7 0SR | Director | 14 January 2014 | Active |
Mr Jan Bech Andersen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | Danish |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-25 | Gazette | Gazette dissolved voluntary. | Download |
2023-02-07 | Gazette | Gazette notice voluntary. | Download |
2023-01-26 | Dissolution | Dissolution application strike off company. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-03 | Officers | Change person director company with change date. | Download |
2019-08-12 | Address | Change registered office address company with date old address new address. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-31 | Officers | Change person director company with change date. | Download |
2017-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-05 | Officers | Termination director company with name termination date. | Download |
2016-08-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-20 | Officers | Change person director company with change date. | Download |
2016-01-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2015-05-26 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.