- Company Overview for CONSTRUCTION HOLDCO 1 LIMITED (08954465)
- Filing history for CONSTRUCTION HOLDCO 1 LIMITED (08954465)
- People for CONSTRUCTION HOLDCO 1 LIMITED (08954465)
- Charges for CONSTRUCTION HOLDCO 1 LIMITED (08954465)
- More for CONSTRUCTION HOLDCO 1 LIMITED (08954465)
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
|
|
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
|