Advanced company searchLink opens in new window

CONSTRUCTION HOLDCO 1 LIMITED

Company number 08954465

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)
13 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
05 Sep 2016 AD01 Registered office address changed from 2 Centro Place Pride Park Derby Derbyshire DE24 8RF United Kingdom to Cowley Cowley Business Park Uxbridge Middlesex UB8 2AL on 5 September 2016
05 Sep 2016 AP04 Appointment of Galliford Try Secretariat Services Limited as a secretary on 22 March 2016
09 Aug 2016 AP01 Appointment of Mr Bill Hocking as a director on 31 July 2016
09 Aug 2016 AP01 Appointment of Mr Ian Thomas Jubb as a director on 22 March 2016
09 Aug 2016 AP01 Appointment of Mr Tom De La Motte as a director on 22 March 2016
09 Aug 2016 AP01 Appointment of Mr Bill Hocking as a director on 22 March 2016
09 Aug 2016 AP01 Appointment of Mike Lelorrain as a director on 22 March 2016
08 Aug 2016 AP01 Appointment of Mr Kevin Allan Corbett as a director on 22 March 2016
08 Aug 2016 AP01 Appointment of Mr Mark Baxter as a director on 22 March 2016
08 Aug 2016 TM01 Termination of appointment of Michael Norman Carruthers as a director on 9 March 2016
08 Aug 2016 TM01 Termination of appointment of Donald William Borland as a director on 23 March 2016
08 Aug 2016 TM02 Termination of appointment of Sheelagh Jane Duffield as a secretary on 23 March 2016
27 Jul 2016 AP01 Appointment of Martin Cooper as a director on 22 March 2016
22 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
06 Apr 2016 AUD Auditor's resignation
02 Jan 2016 AA Full accounts made up to 30 June 2015
13 Jul 2015 AD01 Registered office address changed from 33 Bruton Street London W1J 6QU to 2 Centro Place Pride Park Derby Derbyshire DE24 8RF on 13 July 2015
06 Jul 2015 MR04 Satisfaction of charge 089544650001 in full
06 Jul 2015 MR04 Satisfaction of charge 089544650002 in full
21 May 2015 AA01 Current accounting period extended from 31 March 2015 to 30 June 2015
31 Mar 2015 TM01 Termination of appointment of Keith Manson Miller as a director on 31 March 2015
26 Mar 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1