- Company Overview for COF CONSTRUCTION LIMITED (12448577)
- Filing history for COF CONSTRUCTION LIMITED (12448577)
- People for COF CONSTRUCTION LIMITED (12448577)
- More for COF CONSTRUCTION LIMITED (12448577)
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) |
---|---|---|---|
11 Feb 2025 | CS01 | Confirmation statement made on 6 February 2025 with updates | |
11 Feb 2025 | CH01 | Director's details changed for Miss Lily Rose Mansfield on 10 September 2024 | |
11 Feb 2025 | CH01 | Director's details changed for Mr Gary Mansfield on 10 September 2024 | |
11 Feb 2025 | CH01 | Director's details changed for Miss Lily Rose Mansfield on 10 September 2024 | |
11 Feb 2025 | CH01 | Director's details changed for Miss Frederica Lillian Gladys Mansfield on 10 September 2024 | |
11 Feb 2025 | CH01 | Director's details changed for Miss Frederica Lillian Gladys Mansfield on 10 September 2024 | |
03 Dec 2024 | CH01 | Director's details changed for Mr Gary Mansfield on 1 September 2023 | |
26 Sep 2024 | PSC04 | Change of details for Miss Lily Rose Mansfield as a person with significant control on 26 September 2024 | |
26 Sep 2024 | PSC04 | Change of details for Miss Frederica Lillian Gladys Mansfield as a person with significant control on 26 September 2024 | |
26 Sep 2024 | AD01 | Registered office address changed from Styles & Co, 473 Warrington Road Culcheth Warrington Cheshire WA3 5QU United Kingdom to Xeinadin Warrington, Building C - Concentric Warrington Road Warrington Cheshire WA3 6WX on 26 September 2024 | |
11 Sep 2024 | AD01 | Registered office address changed from Heather House 473 Warrington Road Culcheth Warrington WA3 5QU United Kingdom to Styles & Co, 473 Warrington Road Culcheth Warrington Cheshire WA3 5QU on 11 September 2024 | |
11 Sep 2024 | PSC04 | Change of details for Miss Frederica Lillian Gladys Mansfield as a person with significant control on 11 September 2024 | |
11 Sep 2024 | PSC04 | Change of details for Miss Lily Rose Mansfield as a person with significant control on 11 September 2024 | |
04 Sep 2024 | CH01 | Director's details changed for Miss Lily Rose Mansfield on 21 August 2023 | |
29 Feb 2024 | AA | Accounts for a dormant company made up to 29 February 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with updates | |
06 Feb 2024 | CH01 | Director's details changed for Mr Gary Mansfield on 31 August 2023 | |
30 Nov 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
28 Feb 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
20 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with updates | |
04 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2022 | CS01 | Confirmation statement made on 6 February 2022 with updates | |
28 Apr 2022 | PSC01 | Notification of Lily Rose Mansfield as a person with significant control on 9 February 2021 | |
28 Apr 2022 | PSC01 | Notification of Frederica Lillian Gladys Mansfield as a person with significant control on 9 February 2021 |