This company is commonly known as Construction Interior Design Limited. The company was founded 32 years ago and was given the registration number 02712969. The firm's registered office is in OAKHAM. You can find them at 5 Old Station Yard, Ashwell, Oakham, Rutland. This company's SIC code is 43290 - Other construction installation.
Name | : | CONSTRUCTION INTERIOR DESIGN LIMITED |
---|---|---|
Company Number | : | 02712969 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 May 1992 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Old Station Yard, Ashwell, Oakham, Rutland, England, LE15 7SP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Old Station Yard, Ashwell, Oakham, England, LE15 7SP | Director | 25 January 2012 | Active |
The Old Greetham Inn, Great North Road Stretton, Oakham, LE15 7QT | Director | 07 May 1992 | Active |
5, Old Station Yard, Ashwell, Oakham, England, LE15 7SP | Secretary | 06 April 2006 | Active |
7 Robartes Road, St Dennis, St Austell, PL26 8DS | Secretary | 07 June 1993 | Active |
The Greetham Inn, Great North Road Stretton, Oakham, LE15 7QT | Secretary | 15 September 1994 | Active |
7 Robartes Road, St Dennis, St Austell, PL26 8DS | Secretary | 07 May 1992 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 07 May 1992 | Active |
3 Great Lane, Greetham, Oakham, LE15 7NG | Director | 01 April 2002 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Nominee Director | 07 May 1992 | Active |
18 Church Street, South Witham, Grantham, NG33 5PJ | Director | 01 July 2007 | Active |
7 Robartes Road, St Dennis, St Austell, PL26 8DS | Director | 21 March 1994 | Active |
The Cottage Currian Road, Nanpean, St Austell, Cornwall, PL26 7YD | Director | 07 May 1992 | Active |
The Cottage, Currian Road Nandean, St Austell, PL26 7YD | Director | 21 March 1994 | Active |
Mr Alan Barrie Mohammed | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Greetham Inn, Great North Road, Oakham, England, LE15 7QT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Resolution | Resolution. | Download |
2024-02-27 | Capital | Capital name of class of shares. | Download |
2024-02-27 | Capital | Capital variation of rights attached to shares. | Download |
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-10 | Capital | Capital allotment shares. | Download |
2023-05-20 | Resolution | Resolution. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-28 | Accounts | Change account reference date company previous shortened. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-04 | Capital | Capital cancellation shares. | Download |
2018-12-04 | Resolution | Resolution. | Download |
2018-12-04 | Capital | Capital return purchase own shares. | Download |
2018-09-20 | Resolution | Resolution. | Download |
2018-09-19 | Capital | Capital name of class of shares. | Download |
2018-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-04 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.