- Company Overview for COLESHILL RESIDENTIAL LIMITED (12269339)
- Filing history for COLESHILL RESIDENTIAL LIMITED (12269339)
- People for COLESHILL RESIDENTIAL LIMITED (12269339)
- Charges for COLESHILL RESIDENTIAL LIMITED (12269339)
- More for COLESHILL RESIDENTIAL LIMITED (12269339)
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
Statement of capital on 2019-10-18
|