CONCEPTUNIT PROPERTY MANAGEMENT LIMITED: Filings
Overview
| Company Name | CONCEPTUNIT PROPERTY MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03772912 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for CONCEPTUNIT PROPERTY MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2025 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Gary Philip Anderson as a director on Apr 04, 2025 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 27, 2022 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mrs Stephanie Joy West on Apr 29, 2022 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2017 with updates | 6 pages | CS01 | ||||||||||
Registered office address changed from Flat 4 2 Russell Hill Road Purley Surrey CR8 2XL England to C/O Fullers Commerce Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on Oct 05, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Mr Gary Philip Anderson as a director on Oct 01, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Peter Fuller as a secretary on Oct 01, 2016 | 2 pages | AP03 | ||||||||||
Micro company accounts made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Apr 27, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0