- Company Overview for COLN PARK CONSTRUCTION LIMITED (06085798)
- Filing history for COLN PARK CONSTRUCTION LIMITED (06085798)
- People for COLN PARK CONSTRUCTION LIMITED (06085798)
- More for COLN PARK CONSTRUCTION LIMITED (06085798)
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) |
---|---|---|---|
17 Feb 2025 | CS01 | Confirmation statement made on 6 February 2025 with updates | |
02 Apr 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 | |
02 Apr 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
02 Apr 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
02 Apr 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
14 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with updates | |
13 Feb 2024 | PSC05 | Change of details for Yoo Capital Limited as a person with significant control on 1 January 2024 | |
13 Feb 2024 | CH01 | Director's details changed for Mr John Hitchcox on 1 January 2024 | |
12 Feb 2024 | TM02 | Termination of appointment of Sheetal Shah as a secretary on 22 December 2023 | |
13 Apr 2023 | AA | Audit exemption subsidiary accounts made up to 31 March 2022 | |
13 Apr 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
13 Apr 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
13 Apr 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
15 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with no updates | |
08 Feb 2022 | CS01 | Confirmation statement made on 6 February 2022 with no updates | |
09 Dec 2021 | AD01 | Registered office address changed from Coln Park Claydon Pike Lechlade GL7 3DT England to 2 Bentinck Street London W1U 2FA on 9 December 2021 | |
30 Nov 2021 | AA01 | Current accounting period extended from 31 December 2021 to 31 March 2022 | |
18 Aug 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
06 Apr 2021 | RP04CS01 | Second filing of Confirmation Statement dated 6 February 2021 | |
31 Mar 2021 | CS01 |
Confirmation statement made on 6 February 2021 with no updates
|
|
21 Jul 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
15 May 2020 | AP03 | Appointment of Ms Sheetal Shah as a secretary on 15 May 2020 | |
15 May 2020 | TM01 | Termination of appointment of Andrew Matthew Thorpe as a director on 15 May 2020 | |
27 Mar 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
27 Mar 2020 | AD01 | Registered office address changed from C/O G Rabbetts Coln Park Claydon Pike Lechlade Gloucestershire GL7 3DT to Coln Park Claydon Pike Lechlade GL7 3DT on 27 March 2020 |