About

Registered Number: 04879339
Date of Incorporation: 27/08/2003 (21 years and 8 months ago)
Company Status: Active
Registered Address: Knockhundred House, Knockhundred Row, Midhurst, West Sussex, GU29 9DQ

 

Concept Building Services (Southern) Ltd was founded on 27 August 2003 and has its registered office in Midhurst. This company has 5 directors listed. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, Gillian 01 June 2018 - 1
KING, Jeremy Stuart 01 June 2016 - 1
POWELL, Jan 01 December 2007 - 1
SMALL, Daniel Brian 01 January 2017 - 1
HARRIS, Marcus 30 March 2012 14 February 2019 1

Filing History

Document Type Date
CH01 - Change of particulars for director 16 July 2020
AA - Annual Accounts 19 May 2020
RESOLUTIONS - N/A 20 March 2020
SH08 - Notice of name or other designation of class of shares 13 March 2020
CS01 - N/A 25 February 2020
CH01 - Change of particulars for director 19 December 2019
CH01 - Change of particulars for director 19 December 2019
CS01 - N/A 18 December 2019
CH01 - Change of particulars for director 18 December 2019
MR01 - N/A 18 June 2019
MR01 - N/A 13 June 2019
SH08 - Notice of name or other designation of class of shares 06 June 2019
AA - Annual Accounts 31 May 2019
SH06 - Notice of cancellation of shares 23 May 2019
TM01 - Termination of appointment of director 15 February 2019
CS01 - N/A 17 January 2019
CH01 - Change of particulars for director 11 January 2019
CH01 - Change of particulars for director 11 January 2019
CH01 - Change of particulars for director 11 January 2019
CH01 - Change of particulars for director 11 January 2019
CH01 - Change of particulars for director 11 January 2019
SH03 - Return of purchase of own shares 07 November 2018
AP01 - Appointment of director 02 July 2018
AA - Annual Accounts 20 April 2018
TM01 - Termination of appointment of director 06 March 2018
TM01 - Termination of appointment of director 06 March 2018
CS01 - N/A 18 December 2017
SH08 - Notice of name or other designation of class of shares 28 November 2017
RESOLUTIONS - N/A 27 November 2017
TM01 - Termination of appointment of director 15 August 2017
AP01 - Appointment of director 10 April 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 19 December 2016
CS01 - N/A 15 September 2016
AP01 - Appointment of director 13 June 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 16 September 2015
SH01 - Return of Allotment of shares 16 September 2015
MR04 - N/A 06 March 2015
AA - Annual Accounts 03 February 2015
RESOLUTIONS - N/A 01 September 2014
SH10 - Notice of particulars of variation of rights attached to shares 01 September 2014
SH08 - Notice of name or other designation of class of shares 01 September 2014
AR01 - Annual Return 28 August 2014
AUD - Auditor's letter of resignation 14 May 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 18 September 2013
AD01 - Change of registered office address 18 September 2013
SH06 - Notice of cancellation of shares 17 September 2013
AA - Annual Accounts 23 April 2013
TM02 - Termination of appointment of secretary 19 November 2012
TM01 - Termination of appointment of director 19 November 2012
CH01 - Change of particulars for director 06 November 2012
MG01 - Particulars of a mortgage or charge 08 October 2012
MG01 - Particulars of a mortgage or charge 04 October 2012
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 25 May 2012
AP01 - Appointment of director 31 March 2012
AD01 - Change of registered office address 31 March 2012
AR01 - Annual Return 07 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2011
AA - Annual Accounts 27 May 2011
MG01 - Particulars of a mortgage or charge 04 December 2010
AR01 - Annual Return 08 October 2010
CH04 - Change of particulars for corporate secretary 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 10 September 2009
395 - Particulars of a mortgage or charge 01 July 2009
AA - Annual Accounts 26 June 2009
169 - Return by a company purchasing its own shares 13 May 2009
395 - Particulars of a mortgage or charge 07 January 2009
288b - Notice of resignation of directors or secretaries 04 December 2008
363a - Annual Return 03 October 2008
AA - Annual Accounts 02 July 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2007
288a - Notice of appointment of directors or secretaries 12 December 2007
288a - Notice of appointment of directors or secretaries 05 December 2007
288a - Notice of appointment of directors or secretaries 04 December 2007
288a - Notice of appointment of directors or secretaries 04 December 2007
363a - Annual Return 20 November 2007
RESOLUTIONS - N/A 13 July 2007
RESOLUTIONS - N/A 13 July 2007
RESOLUTIONS - N/A 13 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2007
123 - Notice of increase in nominal capital 13 July 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 01 November 2006
AA - Annual Accounts 29 June 2006
287 - Change in situation or address of Registered Office 08 June 2006
RESOLUTIONS - N/A 30 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2005
123 - Notice of increase in nominal capital 30 November 2005
363s - Annual Return 04 November 2005
288a - Notice of appointment of directors or secretaries 01 November 2005
288b - Notice of resignation of directors or secretaries 01 November 2005
287 - Change in situation or address of Registered Office 01 November 2005
RESOLUTIONS - N/A 15 September 2005
AA - Annual Accounts 01 July 2005
363s - Annual Return 12 October 2004
288a - Notice of appointment of directors or secretaries 30 September 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2004
288a - Notice of appointment of directors or secretaries 25 September 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2003
287 - Change in situation or address of Registered Office 25 September 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
NEWINC - New incorporation documents 27 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 June 2019 Outstanding

N/A

A registered charge 11 June 2019 Outstanding

N/A

Rent security deposit deed 28 September 2012 Outstanding

N/A

All assets debenture 01 December 2010 Outstanding

N/A

Mortgage 30 June 2009 Fully Satisfied

N/A

Mortgage 06 January 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.