-
CONCEPT DEVELOPMENTS (CHILWORTH) LTD - Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
Company Information
- Company registration number
- 09594030
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Ground Floor, Egerton House
- 68 Baker Street
- Weybridge
- Surrey
- KT13 8AL
- United Kingdom Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL, United Kingdom UK
Management
- Managing Directors
- DALEY, Nicholas James
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-05-15
- Age Of Company 2015-05-15 9 years
- SIC/NACE
- 99999
Ownership
- Beneficial Owners
- -
- Mr Nicholas James Daley
- Concept Holdings (Surrey) Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- POPPLE LIMITED
- Filing of Accounts
- Due Date: 2021-02-28
- Last Date: 2019-05-31
- Annual Return
- Due Date: 2020-05-29
- Last Date: 2019-05-15
-
CONCEPT DEVELOPMENTS (CHILWORTH) LTD Company Description
- CONCEPT DEVELOPMENTS (CHILWORTH) LTD is a ltd registered in United Kingdom with the Company reg no 09594030. Its current trading status is "live". It was registered 2015-05-15. It was previously called POPPLE LIMITED. It has declared SIC or NACE codes as "99999". It has 1 director The latest accounts are filed up to 2019-05-31.It can be contacted at Ground Floor, Egerton House .
Get CONCEPT DEVELOPMENTS (CHILWORTH) LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Concept Developments (Chilworth) Ltd - Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
- 2015-05-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CONCEPT DEVELOPMENTS (CHILWORTH) LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
notification-of-a-person-with-significant-control (2020-04-01) - PSC02
-
accounts-with-accounts-type-total-exemption-full (2020-02-24) - AA
-
cessation-of-a-person-with-significant-control (2020-04-01) - PSC07
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-12-05) - MR01
-
mortgage-satisfy-charge-full (2019-11-06) - MR04
-
mortgage-satisfy-charge-full (2019-10-11) - MR04
-
change-to-a-person-with-significant-control (2019-09-03) - PSC04
-
change-person-director-company-with-change-date (2019-09-03) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-08-12) - AD01
-
confirmation-statement-with-updates (2019-05-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-02-27) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-05-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-02-27) - AA
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-20) - MR01
-
confirmation-statement-with-updates (2017-05-24) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-05-08) - MR01
-
mortgage-satisfy-charge-full (2017-03-27) - MR04
-
accounts-with-accounts-type-dormant (2017-02-09) - AA
-
change-person-director-company-with-change-date (2017-08-31) - CH01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-12-05) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-26) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-01) - MR01
-
change-person-director-company-with-change-date (2016-01-20) - CH01
keyboard_arrow_right 2015
-
certificate-change-of-name-company (2015-11-18) - CERTNM
-
incorporation-company (2015-05-15) - NEWINC