Advanced company searchLink opens in new window

COLSHAW CONSTRUCTION HOLDINGS LIMITED

Company number 12440503

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 160
13 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 01/06/2023