CONSOLIDATED TIMBER HOLDINGS GROUP LIMITED
Company number 10607497
- Company Overview for CONSOLIDATED TIMBER HOLDINGS GROUP LIMITED (10607497)
- Filing history for CONSOLIDATED TIMBER HOLDINGS GROUP LIMITED (10607497)
- People for CONSOLIDATED TIMBER HOLDINGS GROUP LIMITED (10607497)
- Charges for CONSOLIDATED TIMBER HOLDINGS GROUP LIMITED (10607497)
- More for CONSOLIDATED TIMBER HOLDINGS GROUP LIMITED (10607497)
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
|
|
15 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
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 |