- Company Overview for SH COULSDON DEVELOPMENTS LIMITED (11086076)
- Filing history for SH COULSDON DEVELOPMENTS LIMITED (11086076)
- People for SH COULSDON DEVELOPMENTS LIMITED (11086076)
- More for SH COULSDON DEVELOPMENTS LIMITED (11086076)
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
|
|
17 Mar 2021 | TM01 | Termination of appointment of Justine Claire Curtis as a director on 2 March 2021 | |
18 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|