Advanced company searchLink opens in new window

COLESHILL PARKWAY LIMITED

Company number 05608780

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 10/04/2024
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
  • GBP 10,000
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
  • GBP 10,000
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
  • GBP 10,000