- Company Overview for CONFRERE BUILDING CONTROL LIMITED (14236640)
- Filing history for CONFRERE BUILDING CONTROL LIMITED (14236640)
- People for CONFRERE BUILDING CONTROL LIMITED (14236640)
- More for CONFRERE BUILDING CONTROL LIMITED (14236640)
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 Jan 2025 | CH01 | Director's details changed for Mr Steven Lonsdale on 1 January 2025 | |
20 Jan 2025 | CH01 | Director's details changed for Mr Kenneth Albert Lonsdale on 1 January 2025 | |
20 Jan 2025 | AD01 | Registered office address changed from Cutter Mill 2-Work Tileyard North Wakefield WF1 5FT England to Cutter Mill Tileyard North Wakefield West Yorkshire WF1 5FY on 20 January 2025 | |
20 Jan 2025 | PSC04 | Change of details for Mr Steven Lonsdale as a person with significant control on 1 January 2025 | |
03 Oct 2024 | AD01 | Registered office address changed from Aidan House Elvet Moor Durham DH1 3PR United Kingdom to Cutter Mill 2-Work Tileyard North Wakefield WF1 5FT on 3 October 2024 | |
22 Aug 2024 | CS01 | Confirmation statement made on 14 July 2024 with no updates | |
14 May 2024 | AP01 | Appointment of Mr Kenneth Albert Lonsdale as a director on 13 May 2024 | |
13 May 2024 | TM01 | Termination of appointment of Alison Lonsdale as a director on 13 May 2024 | |
11 Dec 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with updates | |
10 Oct 2022 | AP01 | Appointment of Mrs Alison Lonsdale as a director on 10 October 2022 | |
27 Jul 2022 | PSC04 | Change of details for Mr Steven Lonsdale as a person with significant control on 27 July 2022 | |
27 Jul 2022 | CH01 | Director's details changed for Mr Steven Lonsdale on 27 July 2022 | |
15 Jul 2022 | NEWINC |
Incorporation
Statement of capital on 2022-07-15
|