Advanced company searchLink opens in new window

COLNSIDE CONSTRUCTION LIMITED

Company number 03963810

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Sep 2018 TM01 Termination of appointment of Sybil Maureen Mustow as a director on 18 September 2018
19 Sep 2018 TM01 Termination of appointment of Kenneth John Mustow as a director on 18 September 2018
31 Jul 2018 CS01 Confirmation statement made on 31 July 2018 with updates
31 Jul 2018 PSC07 Cessation of Sybil Maureen Mustow as a person with significant control on 7 July 2018
31 Jul 2018 PSC07 Cessation of Kenneth John Mustow as a person with significant control on 7 July 2018
06 Apr 2018 CH01 Director's details changed for Mr Keith Robert Mustow on 27 March 2018
06 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
17 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
20 Jul 2017 MR04 Satisfaction of charge 039638100004 in full
20 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
14 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,100
08 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,100
05 Feb 2015 TM01 Termination of appointment of Jason David Chaplin as a director on 5 February 2015
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Apr 2014 MR01 Registration of charge 039638100004
10 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,100
03 Apr 2014 MR01 Registration of charge 039638100003
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 May 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
04 Feb 2013 SH10 Particulars of variation of rights attached to shares
04 Feb 2013 SH08 Change of share class name or designation
04 Feb 2013 CC04 Statement of company's objects
04 Feb 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association