Date | Description |
2024-06-20 |
update statutory_documents FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
2024-04-07 |
update company_status In Administration => In Administration/Administrative Receiver |
2024-03-20 |
update statutory_documents NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1 |
2023-09-30 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2023-08-11 |
update statutory_documents NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 |
2023-04-07 |
insert company_previous_name CONCEPT SIGN AND DISPLAY LIMITED |
2023-04-07 |
update name CONCEPT SIGN AND DISPLAY LIMITED => CSDL REALISATIONS 2022 LIMITED |
2023-03-25 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2022-09-30 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1 |
2022-09-26 |
update statutory_documents NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2022-09-21 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2022-09-07 |
delete address UNIT 7 PARKSIDE INDUSTRIAL ESTATE OFF HICKMAN AVENUE WOLVERHAMPTON ENGLAND WV1 2EN |
2022-09-07 |
insert address C/O INTERPATH LTD 2ND FLOOR BIRMINGHAM B3 2RT |
2022-09-07 |
update company_status Active => In Administration |
2022-09-07 |
update registered_address |
2022-09-05 |
update statutory_documents COMPANY NAME CHANGED CONCEPT SIGN AND DISPLAY LIMITED
CERTIFICATE ISSUED ON 05/09/22 |
2022-09-05 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2022-08-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2022 FROM
UNIT 7 PARKSIDE INDUSTRIAL ESTATE
OFF HICKMAN AVENUE
WOLVERHAMPTON
WV1 2EN
ENGLAND |
2022-08-25 |
update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00012690,00009341 |
2022-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/22, NO UPDATES |
2021-12-07 |
update num_mort_charges 8 => 9 |
2021-12-07 |
update num_mort_satisfied 7 => 8 |
2021-10-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035226550009 |
2021-10-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035226550008 |
2021-10-07 |
delete address 22 GAS STREET BIRMINGHAM WEST MIDLANDS ENGLAND B1 2JT |
2021-10-07 |
insert address UNIT 7 PARKSIDE INDUSTRIAL ESTATE OFF HICKMAN AVENUE WOLVERHAMPTON ENGLAND WV1 2EN |
2021-10-07 |
update registered_address |
2021-09-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2021 FROM
22 GAS STREET
BIRMINGHAM
WEST MIDLANDS
B1 2JT
ENGLAND |
2021-08-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-08-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-07-29 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-06-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-06-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-05-07 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2021-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-11-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-10-12 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
2019-02-07 |
delete address ELEVEN BRINDLEYPLACE 2 BRUNSWICK SQUARE BIRMINGHAM WEST MIDLANDS B1 2LP |
2019-02-07 |
insert address 22 GAS STREET BIRMINGHAM WEST MIDLANDS ENGLAND B1 2JT |
2019-02-07 |
update num_mort_outstanding 4 => 1 |
2019-02-07 |
update num_mort_satisfied 4 => 7 |
2019-02-07 |
update reg_address_care_of FRIEND PARTNERSHIP LIMITED => null |
2019-02-07 |
update registered_address |
2019-01-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2019 FROM
C/O FRIEND PARTNERSHIP LIMITED
ELEVEN BRINDLEYPLACE 2 BRUNSWICK SQUARE
BIRMINGHAM
WEST MIDLANDS
B1 2LP |
2019-01-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035226550005 |
2019-01-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035226550006 |
2019-01-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035226550007 |
2019-01-07 |
update num_mort_charges 7 => 8 |
2019-01-07 |
update num_mort_outstanding 3 => 4 |
2018-12-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035226550008 |
2018-11-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-11-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-10-26 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-07-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SEAN DAVID MOROUGH / 25/07/2018 |
2018-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
2018-03-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-02-02 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURA MORROUGH / 26/03/2017 |
2017-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
2016-09-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2016-09-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-09-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-08-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16 |
2016-05-12 |
update returns_last_madeup_date 2015-03-06 => 2016-03-06 |
2016-05-12 |
update returns_next_due_date 2016-04-03 => 2017-04-03 |
2016-04-22 |
update statutory_documents 06/03/16 FULL LIST |
2015-09-07 |
update account_ref_day 31 => 30 |
2015-09-07 |
update account_ref_month 10 => 4 |
2015-09-07 |
update accounts_last_madeup_date 2013-04-30 => 2015-04-30 |
2015-09-07 |
update accounts_next_due_date 2015-07-31 => 2017-01-31 |
2015-08-24 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-08-10 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-08-06 |
update statutory_documents PREVSHO FROM 31/10/2015 TO 30/04/2015 |
2015-08-03 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JAMES NEALE |
2015-05-07 |
update returns_last_madeup_date 2014-03-06 => 2015-03-06 |
2015-04-07 |
update returns_next_due_date 2015-04-03 => 2016-04-03 |
2015-03-11 |
update statutory_documents 06/03/15 FULL LIST |
2015-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SEAN DAVID MOROUGH / 11/03/2015 |
2015-02-07 |
update account_ref_day 30 => 31 |
2015-02-07 |
update account_ref_month 4 => 10 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2015-07-31 |
2015-01-07 |
update statutory_documents PREVEXT FROM 30/04/2014 TO 31/10/2014 |
2014-12-07 |
delete address CHURCH COURT STOURBRIDGE ROAD HALESOWEN WEST MIDLANDS B63 3TT |
2014-12-07 |
insert address ELEVEN BRINDLEYPLACE 2 BRUNSWICK SQUARE BIRMINGHAM WEST MIDLANDS B1 2LP |
2014-12-07 |
update num_mort_charges 6 => 7 |
2014-12-07 |
update num_mort_outstanding 2 => 3 |
2014-12-07 |
update reg_address_care_of null => FRIEND PARTNERSHIP LIMITED |
2014-12-07 |
update registered_address |
2014-11-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2014 FROM
CHURCH COURT STOURBRIDGE ROAD
HALESOWEN
WEST MIDLANDS
B63 3TT |
2014-11-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035226550007 |
2014-04-07 |
delete address CHURCH COURT STOURBRIDGE ROAD HALESOWEN WEST MIDLANDS UNITED KINGDOM B63 3TT |
2014-04-07 |
insert address CHURCH COURT STOURBRIDGE ROAD HALESOWEN WEST MIDLANDS B63 3TT |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-06 => 2014-03-06 |
2014-04-07 |
update returns_next_due_date 2014-04-03 => 2015-04-03 |
2014-03-06 |
update statutory_documents 06/03/14 FULL LIST |
2013-11-07 |
update num_mort_charges 4 => 6 |
2013-11-07 |
update num_mort_satisfied 2 => 4 |
2013-10-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2013-10-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2013-10-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-10-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-10-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035226550006 |
2013-10-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035226550005 |
2013-09-04 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-06 => 2013-03-06 |
2013-06-25 |
update returns_next_due_date 2013-04-03 => 2014-04-03 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-21 |
update num_mort_outstanding 3 => 2 |
2013-06-21 |
update num_mort_satisfied 1 => 2 |
2013-06-21 |
delete address HIGHCROFT HOUSE 81-85 NEW ROAD RUBERY BIRMINGHAM B45 9JR |
2013-06-21 |
insert address CHURCH COURT STOURBRIDGE ROAD HALESOWEN WEST MIDLANDS UNITED KINGDOM B63 3TT |
2013-06-21 |
update registered_address |
2013-03-21 |
update statutory_documents 06/03/13 FULL LIST |
2013-01-31 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-07-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2012 FROM
HIGHCROFT HOUSE 81-85 NEW ROAD
RUBERY
BIRMINGHAM
B45 9JR |
2012-06-25 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2012-04-12 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11 |
2012-03-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2012-03-08 |
update statutory_documents 06/03/12 FULL LIST |
2011-09-08 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-03-11 |
update statutory_documents 06/03/11 FULL LIST |
2011-01-26 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-04-20 |
update statutory_documents 06/03/10 FULL LIST |
2010-03-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PATRICK REDSTONE |
2010-03-18 |
update statutory_documents DIRECTOR APPOINTED LAURA MORROUGH |
2010-02-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-01-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-01-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2010-01-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK REDSTONE |
2010-01-16 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-03-26 |
update statutory_documents RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
2009-03-25 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PATRICK REDSTONE / 01/03/2009 |
2008-11-06 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SEAN MOROUGH / 08/04/2008 |
2008-04-03 |
update statutory_documents RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS |
2007-11-20 |
update statutory_documents £ IC 230/220
14/09/07
£ SR 10@1=10 |
2007-11-20 |
update statutory_documents £ IC 264/230
14/09/07
£ SR 34@1=34 |
2007-11-20 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2007-10-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-09-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-09-08 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-10 |
update statutory_documents RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS |
2007-03-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-03-13 |
update statutory_documents SECRETARY RESIGNED |
2006-12-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-05-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-04-13 |
update statutory_documents RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS |
2006-02-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-04-20 |
update statutory_documents RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS |
2005-03-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-03-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-03-25 |
update statutory_documents RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS |
2004-03-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
2003-04-10 |
update statutory_documents RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS |
2003-01-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
2002-03-20 |
update statutory_documents RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS |
2002-01-25 |
update statutory_documents £ NC 1000/2000
31/12/01 |
2002-01-25 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-01-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
2001-03-29 |
update statutory_documents RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS |
2001-03-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2000-03-28 |
update statutory_documents RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS |
2000-02-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
1999-03-22 |
update statutory_documents RETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS |
1999-03-13 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/04/99 |
1998-03-12 |
update statutory_documents SECRETARY RESIGNED |
1998-03-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |