Advanced company searchLink opens in new window

COLESHILL RESIDENTIAL LIMITED

Company number 12269339

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)
29 Nov 2024 AA Total exemption full accounts made up to 31 January 2024
02 Oct 2024 CS01 Confirmation statement made on 2 October 2024 with no updates
06 Feb 2024 PSC02 Notification of Jax Holdings Limited as a person with significant control on 9 November 2023
06 Feb 2024 PSC07 Cessation of Anc Hill Ltd as a person with significant control on 9 November 2023
09 Nov 2023 PSC07 Cessation of Jax Holdings Limited as a person with significant control on 9 November 2023
09 Nov 2023 PSC02 Notification of Anc Hill Ltd as a person with significant control on 9 November 2023
12 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
02 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with updates
02 Oct 2023 AD01 Registered office address changed from 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 2 October 2023
12 Jun 2023 PSC02 Notification of Jax Holdings Limited as a person with significant control on 15 February 2023
12 Jun 2023 PSC07 Cessation of Coleshill Developments Ltd. as a person with significant control on 15 February 2023
06 Feb 2023 TM01 Termination of appointment of Peter James Steer as a director on 3 February 2023
16 Nov 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
20 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
29 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
08 Jul 2021 AA Total exemption full accounts made up to 31 January 2021
01 Mar 2021 AA01 Previous accounting period extended from 31 October 2020 to 31 January 2021
02 Dec 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
24 Aug 2020 AP01 Appointment of Mr Peter James Steer as a director on 1 August 2020
24 Aug 2020 AD01 Registered office address changed from Vincent Court Hubert Street Birmingham B6 4BA England to 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 24 August 2020
04 Feb 2020 MR01 Registration of charge 122693390002, created on 23 January 2020
04 Feb 2020 MR01 Registration of charge 122693390001, created on 23 January 2020
18 Oct 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-10-18
  • GBP 100