COLSHAW CONSTRUCTION HOLDINGS LIMITED
Company number 12440503
- Company Overview for COLSHAW CONSTRUCTION HOLDINGS LIMITED (12440503)
- Filing history for COLSHAW CONSTRUCTION HOLDINGS LIMITED (12440503)
- People for COLSHAW CONSTRUCTION HOLDINGS LIMITED (12440503)
- More for COLSHAW CONSTRUCTION HOLDINGS LIMITED (12440503)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
13 Nov 2024 | PSC04 | Change of details for Mr Brian Hall as a person with significant control on 12 November 2024 | |
13 Nov 2024 | PSC04 | Change of details for Mr Christopher Heinich as a person with significant control on 12 November 2024 | |
13 Nov 2024 | CH01 | Director's details changed for Mr Christopher Paul Heinich on 12 November 2024 | |
13 Nov 2024 | CH01 | Director's details changed for Mr Brian Steven Hall on 12 November 2024 | |
13 Nov 2024 | AD01 | Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA United Kingdom to Ebenezer House Ryecroft Newcaslte Under Lyme Staffordshire ST5 2BE on 13 November 2024 | |
22 Jul 2024 | CS01 | Confirmation statement made on 13 June 2024 with updates | |
22 Jul 2024 | CH01 | Director's details changed for Mr Christopher Paul Heinich on 22 July 2024 | |
22 Jul 2024 | PSC04 | Change of details for Mr Brian Hall as a person with significant control on 22 July 2024 | |
22 Jul 2024 | CH01 | Director's details changed for Mr Brian Steven Hall on 22 July 2024 | |
22 Jul 2024 | PSC04 | Change of details for Mr Christopher Heinich as a person with significant control on 22 July 2024 | |
22 Jul 2024 | AD01 | Registered office address changed from Drake Hall Gadbrook Park Rudheath Northwich Cheshire CW9 7RA England to Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 22 July 2024 | |
28 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
05 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2023 | CS01 | Confirmation statement made on 13 June 2023 with updates | |
01 Jun 2023 | RP04CS01 | Second filing of Confirmation Statement dated 4 February 2022 | |
30 May 2023 | SH01 |
Statement of capital following an allotment of shares on 30 May 2023
|
|
13 May 2023 | RESOLUTIONS |
Resolutions
|
|
13 May 2023 | MA | Memorandum and Articles of Association | |
26 Apr 2023 | TM01 | Termination of appointment of Alexander Ewart as a director on 12 April 2023 | |
26 Apr 2023 | PSC07 | Cessation of Alexander Ewart as a person with significant control on 12 April 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
09 Feb 2023 | AD01 | Registered office address changed from Colshaw Hall Stocks Lane over Peover Knutsford Cheshire WA16 8TW United Kingdom to Drake Hall Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 9 February 2023 | |
09 Jun 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
14 Mar 2022 | CS01 |
Confirmation statement made on 4 February 2022 with updates
|