- Company Overview for COHESION PILING COMPANY LIMITED (08065406)
- Filing history for COHESION PILING COMPANY LIMITED (08065406)
- People for COHESION PILING COMPANY LIMITED (08065406)
- Charges for COHESION PILING COMPANY LIMITED (08065406)
- More for COHESION PILING COMPANY LIMITED (08065406)
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) |
---|---|---|---|
28 Jan 2025 | AA | Unaudited abridged accounts made up to 31 July 2024 | |
20 May 2024 | CS01 | Confirmation statement made on 11 May 2024 with no updates | |
02 Feb 2024 | AA | Unaudited abridged accounts made up to 31 July 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 11 May 2023 with updates | |
24 Feb 2023 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
27 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with updates | |
27 May 2022 | CH01 | Director's details changed for Mr Gary David Kime on 27 May 2022 | |
27 May 2022 | PSC04 | Change of details for Mr Gary David Kime as a person with significant control on 27 May 2022 | |
27 May 2022 | CH01 | Director's details changed for Mr Gary David Kime on 27 May 2022 | |
27 May 2022 | CH01 | Director's details changed for Mr Gary David Kime on 27 May 2022 | |
02 Feb 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 11 May 2021 with updates | |
15 Mar 2021 | PSC05 | Change of details for Cohesion Foundations Limited as a person with significant control on 15 March 2021 | |
15 Mar 2021 | CH01 | Director's details changed for Mrs Catherine Kime on 15 March 2021 | |
15 Mar 2021 | AD01 | Registered office address changed from C/O Brosnans Birkby House Birkby Lane Bailiff Bridge West Yorkshire HD6 4JJ to Globe House Business Centre Moss Bridge Road Rochdale Greater Manchester OL16 5EB on 15 March 2021 | |
15 Dec 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
08 Oct 2020 | TM01 | Termination of appointment of John Andrew Robins as a director on 2 October 2020 | |
08 Oct 2020 | PSC07 | Cessation of John Andrew Robins as a person with significant control on 2 October 2020 | |
08 Oct 2020 | PSC02 | Notification of Cohesion Foundations Limited as a person with significant control on 2 October 2020 | |
06 Oct 2020 | AP01 | Appointment of Mrs Catherine Kime as a director on 5 October 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with updates | |
15 Nov 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with updates | |
25 Jan 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with updates |