COLDHAYES DEVELOPMENTS (HOLDINGS) LIMITED
Company number 06378327
- Company Overview for COLDHAYES DEVELOPMENTS (HOLDINGS) LIMITED (06378327)
- Filing history for COLDHAYES DEVELOPMENTS (HOLDINGS) LIMITED (06378327)
- People for COLDHAYES DEVELOPMENTS (HOLDINGS) LIMITED (06378327)
- More for COLDHAYES DEVELOPMENTS (HOLDINGS) LIMITED (06378327)
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) |
---|---|---|---|
12 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Oct 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
28 Sep 2015 | AR01 |
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
21 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 May 2015 | AD01 | Registered office address changed from Oakmoore Court Kingswood Road Hampton Lovett Droitwich Spa Worcestershire WR9 0QH to Coldhayes Rockpits Lane Liss Hampshire GU33 6LL on 6 May 2015 | |
05 May 2015 | CH01 | Director's details changed for Mr Hugo James Frances Dale on 5 May 2015 | |
05 May 2015 | AP01 | Appointment of Mr Thomas Geoffrey Charles Dale as a director on 4 May 2015 | |
05 May 2015 | AP03 | Appointment of Mr Rupert James Frederick Dale as a secretary on 4 April 2015 | |
05 May 2015 | AP01 | Appointment of Mr Hugo James Frances Dale as a director on 5 May 2015 | |
05 May 2015 | AP01 | Appointment of Mrs Cecily Ann Vernon Jackson as a director on 4 May 2015 | |
05 May 2015 | TM02 | Termination of appointment of Geoffrey James Dale as a secretary on 4 May 2015 | |
05 May 2015 | AP01 | Appointment of Mr Rupert James Frederick Dale as a director on 4 May 2015 | |
13 Oct 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
05 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Oct 2013 | AR01 |
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 Sep 2012 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
12 Oct 2011 | AR01 | Annual return made up to 21 September 2011 with full list of shareholders | |
27 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Sep 2010 | AR01 | Annual return made up to 21 September 2010 with full list of shareholders | |
08 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
09 Mar 2010 | SH19 |
Statement of capital on 9 March 2010
|
|
09 Mar 2010 | CAP-SS | Solvency statement dated 23/02/10 | |
09 Mar 2010 | SH20 | Statement by directors |