About

Registered Number: 04879339
Date of Incorporation: 27/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Knockhundred House, Knockhundred Row, Midhurst, West Sussex, GU29 9DQ

 

Having been setup in 2003, Concept Building Services (Southern) Ltd have registered office in Midhurst in West Sussex, it has a status of "Active". The companies directors are listed as Alexander, Gillian, King, Jeremy Stuart, Powell, Jan, Small, Daniel Brian, Harris, Marcus. We do not know the number of employees at the organisation.

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.