Having been setup in 2001, Construction & Management Services Ltd have registered office in Tonbridge, Kent, it's status at Companies House is "Active". The companies directors are listed as Judd, Wendy Anita, Judd, Michael Paul, Khokar, Mohammed Jamil at Companies House. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JUDD, Michael Paul | 12 January 2001 | - | 1 |
KHOKAR, Mohammed Jamil | 12 September 2011 | 12 September 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JUDD, Wendy Anita | 12 January 2001 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 31 January 2020 | |
AA - Annual Accounts | 29 October 2019 | |
CS01 - N/A | 31 January 2019 | |
AA - Annual Accounts | 31 October 2018 | |
CS01 - N/A | 28 January 2018 | |
AA - Annual Accounts | 31 October 2017 | |
CS01 - N/A | 02 February 2017 | |
AA - Annual Accounts | 31 October 2016 | |
AR01 - Annual Return | 09 February 2016 | |
AA - Annual Accounts | 29 October 2015 | |
AR01 - Annual Return | 09 February 2015 | |
AA - Annual Accounts | 07 November 2014 | |
AR01 - Annual Return | 11 February 2014 | |
CH03 - Change of particulars for secretary | 11 February 2014 | |
CH01 - Change of particulars for director | 11 February 2014 | |
AA - Annual Accounts | 31 October 2013 | |
AR01 - Annual Return | 09 February 2013 | |
AA - Annual Accounts | 24 April 2012 | |
AR01 - Annual Return | 22 February 2012 | |
TM01 - Termination of appointment of director | 22 February 2012 | |
AD01 - Change of registered office address | 15 February 2012 | |
AP01 - Appointment of director | 20 January 2012 | |
AD01 - Change of registered office address | 09 January 2012 | |
AA - Annual Accounts | 20 October 2011 | |
AR01 - Annual Return | 07 February 2011 | |
AA - Annual Accounts | 26 October 2010 | |
AR01 - Annual Return | 14 February 2010 | |
CH01 - Change of particulars for director | 14 February 2010 | |
CH03 - Change of particulars for secretary | 14 February 2010 | |
AA - Annual Accounts | 30 November 2009 | |
363a - Annual Return | 09 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 February 2009 | |
AA - Annual Accounts | 29 September 2008 | |
363a - Annual Return | 06 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 February 2008 | |
AA - Annual Accounts | 23 August 2007 | |
363s - Annual Return | 21 February 2007 | |
AA - Annual Accounts | 02 August 2006 | |
363s - Annual Return | 28 March 2006 | |
AA - Annual Accounts | 12 October 2005 | |
363s - Annual Return | 14 February 2005 | |
AA - Annual Accounts | 13 October 2004 | |
363s - Annual Return | 20 February 2004 | |
AA - Annual Accounts | 20 July 2003 | |
363s - Annual Return | 28 February 2003 | |
AA - Annual Accounts | 11 July 2002 | |
363s - Annual Return | 30 January 2002 | |
288b - Notice of resignation of directors or secretaries | 01 February 2001 | |
288b - Notice of resignation of directors or secretaries | 01 February 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 February 2001 | |
288a - Notice of appointment of directors or secretaries | 01 February 2001 | |
288a - Notice of appointment of directors or secretaries | 01 February 2001 | |
NEWINC - New incorporation documents | 12 January 2001 |