Advanced company searchLink opens in new window

CONSOLIDATED TIMBER HOLDINGS GROUP LIMITED

Company number 10607497

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)
07 Jul 2021 TM01 Termination of appointment of David John Colman as a director on 2 July 2021
07 Jul 2021 AP01 Appointment of Ms Maria Perez Corral as a director on 2 July 2021
07 Jul 2021 AP01 Appointment of Mr Andrew Olaf Fischer as a director on 2 July 2021
07 Jul 2021 AP01 Appointment of Mr Joseph Boucher as a director on 2 July 2021
06 Jul 2021 MR04 Satisfaction of charge 106074970001 in full
09 Apr 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
19 Nov 2020 AA Group of companies' accounts made up to 31 March 2020
11 Mar 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
16 Dec 2019 TM01 Termination of appointment of Simon David Holdsworth as a director on 3 December 2019
12 Nov 2019 AA Group of companies' accounts made up to 31 March 2019
08 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
12 Nov 2018 AA Group of companies' accounts made up to 31 March 2018
23 Oct 2018 AA01 Previous accounting period extended from 28 February 2018 to 31 March 2018
13 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with updates
11 Sep 2017 MR01 Registration of charge 106074970001, created on 5 September 2017
10 Aug 2017 PSC08 Notification of a person with significant control statement
10 Aug 2017 PSC07 Cessation of David John Colman as a person with significant control on 1 June 2017
04 Aug 2017 AP01 Appointment of Mr Simon David Holdsworth as a director on 1 June 2017
04 Aug 2017 AP01 Appointment of Mr Jonathan David Leigh Gregory as a director on 1 June 2017
29 Jun 2017 AD01 Registered office address changed from Lcf Law One St.James Business Park New Augustus Street Bradford BD1 5LL United Kingdom to Clock House Station Approach Shepperton Middlesex TW17 8AN on 29 June 2017
20 Jun 2017 SH01 Statement of capital following an allotment of shares on 1 June 2017
  • GBP 1,944,485.00
15 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jun 2017 AP01 Appointment of Mr Montague John Meyer as a director on 1 June 2017
08 Jun 2017 AP01 Appointment of Mr Stephen Peter Sabine as a director on 1 June 2017