- Company Overview for COLESHILL PARKWAY LIMITED (05608780)
- Filing history for COLESHILL PARKWAY LIMITED (05608780)
- People for COLESHILL PARKWAY LIMITED (05608780)
- More for COLESHILL PARKWAY LIMITED (05608780)
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) |
---|---|---|---|
20 Dec 2018 | AP01 | Appointment of Julian Denzil Sutcliffe as a director on 18 December 2018 | |
20 Dec 2018 | TM01 | Termination of appointment of Anthony John Cahill as a director on 18 December 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
28 Sep 2018 | AD02 | Register inspection address has been changed from C/O Hcp Management Services Ibex House (4th Floor, West) 42-47 Minories London EC3N 1DY to 8 White Oak Square London Road Swanley Kent, England BR8 7AG | |
27 Sep 2018 | TM02 | Termination of appointment of Teresa Sarah Hedges as a secretary on 17 September 2018 | |
27 Sep 2018 | AP04 | Appointment of Hcp Management Services Limited as a secretary on 17 September 2018 | |
12 Apr 2018 | AA | Full accounts made up to 31 December 2017 | |
14 Nov 2017 | CS01 |
Confirmation statement made on 14 November 2017 with updates
|
|
06 Nov 2017 | PSC02 | Notification of Jlif Holdings (Avp&C) Limited as a person with significant control on 25 October 2017 | |
06 Nov 2017 | PSC07 | Cessation of John Laing Projects & Developments (Holdings) Limited as a person with significant control on 25 October 2017 | |
18 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
15 Dec 2016 | AD01 | Registered office address changed from 1 Kingsway London WC2B 6AN to 8 White Oak Square London Road Swanley Kent BR8 7AG on 15 December 2016 | |
15 Dec 2016 | AD02 | Register inspection address has been changed to C/O Hcp Management Services Ibex House (4th Floor, West) 42-47 Minories London EC3N 1DY | |
10 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
08 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Oct 2016 | AP01 | Appointment of Anthony John Cahill as a director on 27 September 2016 | |
12 Sep 2016 | TM01 | Termination of appointment of Joanna Griffiths as a director on 29 July 2016 | |
06 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
06 Oct 2015 | AP03 | Appointment of Teresa Sarah Hedges as a secretary on 4 September 2015 | |
06 Oct 2015 | TM02 | Termination of appointment of Maria Lewis as a secretary on 4 September 2015 | |
01 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
31 Oct 2014 | CH01 | Director's details changed for Neil Kenyon on 22 August 2014 | |
29 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
|