Advanced company searchLink opens in new window

SH COULSDON DEVELOPMENTS LIMITED

Company number 11086076

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)
23 Apr 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2023 TM01 Termination of appointment of Glenn David William Delve as a director on 12 June 2023
13 Apr 2023 AD01 Registered office address changed from West Wing 2nd Floor Enterprise House Ocean Village Southampton SO14 3XB England to 36 Hartlands Road Fareham PO16 0NL on 13 April 2023
09 Mar 2023 AA Micro company accounts made up to 30 November 2022
03 Jan 2023 CS01 Confirmation statement made on 27 November 2022 with no updates
09 Feb 2022 AA Micro company accounts made up to 30 November 2021
05 Jan 2022 CS01 Confirmation statement made on 27 November 2021 with no updates
13 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-11
17 Mar 2021 TM01 Termination of appointment of Justine Claire Curtis as a director on 2 March 2021
18 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-23
10 Dec 2020 CS01 Confirmation statement made on 27 November 2020 with no updates
09 Dec 2020 AA Micro company accounts made up to 30 November 2020
06 Mar 2020 AA Total exemption full accounts made up to 30 November 2019
10 Dec 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
18 Feb 2019 CH01 Director's details changed for Mr Glenn David William Delve on 15 February 2019
15 Feb 2019 CH01 Director's details changed for Mr Glenn David William Delve on 15 February 2019
15 Feb 2019 CH01 Director's details changed for Ms Justine Claire Curtis on 15 February 2019
24 Jan 2019 AA Accounts for a dormant company made up to 30 November 2018
10 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with no updates
10 Oct 2018 AD01 Registered office address changed from The Old Bond Store Back of the Walls Southampton SO14 3HA England to West Wing 2nd Floor Enterprise House Ocean Village Southampton SO14 3XB on 10 October 2018
03 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-02
04 Jan 2018 AD01 Registered office address changed from Empress Heights College Street Southampton Hampshire SO14 3LA England to The Old Bond Store Back of the Walls Southampton SO14 3HA on 4 January 2018
28 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-28
  • GBP 60