About

Registered Number: 06827754
Date of Incorporation: 23/02/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: The Old Court House, Church Street, Bishop's Stortford, CM23 2LY,

 

Construct Design Management Ltd was founded on 23 February 2009 with its registered office in Bishop's Stortford, it's status at Companies House is "Active". The organisation has 3 directors listed as James, Malcolm Henry, James, Lesley, Lazarou, Lefteris at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Malcolm Henry 23 February 2009 - 1
JAMES, Lesley 25 February 2009 01 July 2012 1
LAZAROU, Lefteris 01 July 2012 01 February 2013 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 23 June 2020
CS01 - N/A 08 July 2019
CH01 - Change of particulars for director 08 July 2019
PSC04 - N/A 08 July 2019
AD01 - Change of registered office address 08 July 2019
AA - Annual Accounts 29 March 2019
AA - Annual Accounts 26 July 2018
DISS40 - Notice of striking-off action discontinued 19 June 2018
CS01 - N/A 18 June 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 30 March 2017
TM02 - Termination of appointment of secretary 29 March 2017
CS01 - N/A 27 February 2017
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 31 March 2014
AA - Annual Accounts 27 March 2013
TM01 - Termination of appointment of director 27 March 2013
AR01 - Annual Return 11 March 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 March 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 March 2013
AD01 - Change of registered office address 10 September 2012
AA01 - Change of accounting reference date 10 September 2012
AP01 - Appointment of director 10 September 2012
TM01 - Termination of appointment of director 10 September 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 29 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 March 2012
AD01 - Change of registered office address 26 April 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 March 2010
CH03 - Change of particulars for secretary 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
287 - Change in situation or address of Registered Office 06 April 2009
NEWINC - New incorporation documents 23 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.