The Construction Design And Management Partnership Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 8, 1995)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

BRACKET GATE BUILDERS LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 02546666
Record last updated Tuesday, April 14, 2015 6:00:22 AM UTC
Official Address First Floor Davidson House Reading Berkshire Rg13eu Abbey
There are 265 companies registered at this street
Locality Abbey
Region England
Postal Code RG13EU
Sector General construction & civil engineering

Charts

Visits

THE CONSTRUCTION DESIGN AND MANAGEMENT PARTNERSHIP LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-122025-42025-5012

Searches

THE CONSTRUCTION DESIGN AND MANAGEMENT PARTNERSHIP LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2021-1101
Document TypeDoc. Type Publication datePub. date Download link
Registry Dec 12, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Sep 12, 2012 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jul 27, 2011 Change of registered office address Change of registered office address
Registry Jul 26, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jul 26, 2011 Statement of company's affairs Statement of company's affairs
Registry Jul 26, 2011 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Apr 6, 2011 Annual return Annual return
Registry Feb 2, 2011 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Feb 1, 2011 Annual accounts Annual accounts
Registry Dec 9, 2010 Compulsory strike off suspended Compulsory strike off suspended
Registry Nov 2, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Mar 17, 2010 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Mar 17, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Mar 10, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Mar 10, 2010 Resignation of one Director Resignation of one Director
Registry Feb 5, 2010 Annual return Annual return
Registry Sep 2, 2009 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Sep 1, 2009 Appointment of a man as None and Director Appointment of a man as None and Director
Financials Sep 1, 2009 Annual accounts Annual accounts
Registry Jun 17, 2009 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 17, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Jun 15, 2009 Resignation of a secretary Resignation of a secretary
Registry Jun 15, 2009 Resignation of a director Resignation of a director
Financials May 16, 2009 Annual accounts Annual accounts
Registry Mar 9, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 2, 2009 Company name change Company name change
Registry Mar 2, 2009 Two appointments: 2 men Two appointments: 2 men
Registry Feb 27, 2009 Change of name certificate Change of name certificate
Registry Nov 13, 2008 Annual return Annual return
Registry Nov 21, 2007 Annual return 2546... Annual return 2546...
Financials Sep 5, 2007 Annual accounts Annual accounts
Registry Oct 27, 2006 Annual return Annual return
Financials Sep 6, 2006 Annual accounts Annual accounts
Financials Dec 9, 2005 Annual accounts 2546... Annual accounts 2546...
Registry Oct 20, 2005 Annual return Annual return
Financials Dec 2, 2004 Annual accounts Annual accounts
Registry Oct 20, 2004 Annual return Annual return
Financials May 11, 2004 Annual accounts Annual accounts
Registry Nov 11, 2003 Annual return Annual return
Registry Oct 15, 2002 Annual return 2546... Annual return 2546...
Financials Sep 4, 2002 Annual accounts Annual accounts
Financials Sep 4, 2002 Annual accounts 2546... Annual accounts 2546...
Registry Nov 6, 2001 Annual return Annual return
Financials Mar 2, 2001 Annual accounts Annual accounts
Registry Nov 30, 2000 Annual return Annual return
Registry Oct 21, 1999 Annual return 2546... Annual return 2546...
Financials Sep 1, 1999 Annual accounts Annual accounts
Registry Jan 22, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 18, 1998 Annual return Annual return
Financials Aug 19, 1998 Annual accounts Annual accounts
Registry Dec 3, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 26, 1997 Declaration of satisfaction in full or in part of a mortgage or charge 2546... Declaration of satisfaction in full or in part of a mortgage or charge 2546...
Registry Nov 12, 1997 Annual return Annual return
Financials Aug 27, 1997 Annual accounts Annual accounts
Registry Oct 24, 1996 Annual return Annual return
Financials Sep 6, 1996 Annual accounts Annual accounts
Registry Oct 9, 1995 Annual return Annual return
Financials Jun 8, 1995 Annual accounts Annual accounts
Registry May 10, 1995 Annual return Annual return
Registry Oct 28, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 26, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 9, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Aug 4, 1994 Annual accounts Annual accounts
Registry Jul 19, 1994 Two appointments: a woman and a man Two appointments: a woman and a man
Registry Feb 8, 1994 Annual return Annual return
Registry Mar 3, 1993 Written elective resolution Written elective resolution
Financials Nov 20, 1992 Annual accounts Annual accounts
Registry Oct 21, 1992 Annual return Annual return
Registry Oct 21, 1992 Director's particulars changed Director's particulars changed
Financials Mar 16, 1992 Annual accounts Annual accounts
Registry Mar 16, 1992 Annual return Annual return
Registry Mar 4, 1992 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 8, 1991 Two appointments: a woman and a man Two appointments: a woman and a man
Registry Nov 29, 1990 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 29, 1990 Director resigned, new director appointed Director resigned, new director appointed
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)