- Company Overview for COLNSIDE CONSTRUCTION LIMITED (03963810)
- Filing history for COLNSIDE CONSTRUCTION LIMITED (03963810)
- People for COLNSIDE CONSTRUCTION LIMITED (03963810)
- Charges for COLNSIDE CONSTRUCTION LIMITED (03963810)
- More for COLNSIDE CONSTRUCTION LIMITED (03963810)
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
|
|
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
|
|
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
|
|
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
|