- Company Overview for COULSON HOMES LIMITED (05914389)
- Filing history for COULSON HOMES LIMITED (05914389)
- People for COULSON HOMES LIMITED (05914389)
- Charges for COULSON HOMES LIMITED (05914389)
- More for COULSON HOMES LIMITED (05914389)
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) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
23 Apr 2024 | CS01 | Confirmation statement made on 22 April 2024 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 Apr 2023 | CS01 | Confirmation statement made on 22 April 2023 with updates | |
05 Oct 2022 | PSC05 | Change of details for Fox Hill Grange Limited as a person with significant control on 13 July 2022 | |
07 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 Apr 2022 | CS01 | Confirmation statement made on 22 April 2022 with no updates | |
16 Mar 2022 | CH01 | Director's details changed for Mr John Charles Hamon on 16 March 2022 | |
06 Jan 2022 | AA01 | Previous accounting period extended from 30 June 2021 to 31 December 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 22 April 2021 with updates | |
20 Apr 2021 | PSC07 | Cessation of Peter Martin Wales as a person with significant control on 20 April 2021 | |
20 Apr 2021 | PSC02 | Notification of Fox Hill Grange Limited as a person with significant control on 20 April 2021 | |
20 Apr 2021 | TM01 | Termination of appointment of Peter Martin Wales as a director on 20 April 2021 | |
20 Apr 2021 | AP01 | Appointment of Mr John Charles Hamon as a director on 20 April 2021 | |
20 Apr 2021 | AD01 | Registered office address changed from Charlotte House 500 Charlotte Road Sheffield South Yorkshire S2 4ER England to Higham Road Trading Estate Higham Road Burton Latimer Kettering Northamptonshire NN15 5PU on 20 April 2021 | |
20 Apr 2021 | MR04 | Satisfaction of charge 3 in full | |
14 Oct 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 23 August 2020 with updates | |
13 Jan 2020 | AD01 | Registered office address changed from 183 Fraser Road Sheffield South Yorkshire S8 0JP to Charlotte House 500 Charlotte Road Sheffield South Yorkshire S2 4ER on 13 January 2020 | |
10 Jan 2020 | PSC04 | Change of details for Mr Peter Martin Wales as a person with significant control on 10 January 2020 | |
10 Jan 2020 | CH01 | Director's details changed for Mr Peter Martin Wales on 10 January 2020 | |
17 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
30 Aug 2019 | CS01 | Confirmation statement made on 23 August 2019 with updates | |
20 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
24 Aug 2018 | CS01 | Confirmation statement made on 23 August 2018 with no updates |