- Company Overview for CULM VALLEY CIVILS LTD (14812142)
- Filing history for CULM VALLEY CIVILS LTD (14812142)
- People for CULM VALLEY CIVILS LTD (14812142)
- More for CULM VALLEY CIVILS LTD (14812142)
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 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
14 Jun 2024 | CS01 | Confirmation statement made on 9 May 2024 with updates | |
13 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 17 May 2023
|
|
13 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 17 May 2023
|
|
13 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 17 May 2023
|
|
12 Jun 2024 | AA01 | Previous accounting period shortened from 30 April 2024 to 31 March 2024 | |
12 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 17 May 2023
|
|
02 Jun 2023 | MA | Memorandum and Articles of Association | |
02 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
24 May 2023 | PSC01 | Notification of Nigel Paul Harris as a person with significant control on 17 May 2023 | |
24 May 2023 | PSC01 | Notification of Paul Anthony Hawkins as a person with significant control on 17 May 2023 | |
24 May 2023 | PSC04 | Change of details for Mr Christopher David Coombes as a person with significant control on 17 May 2023 | |
24 May 2023 | PSC01 | Notification of Neil Clive Woofenden as a person with significant control on 17 May 2023 | |
24 May 2023 | AP01 | Appointment of Mr Nigel Paul Harris as a director on 19 May 2023 | |
24 May 2023 | AP01 | Appointment of Mr Paul Anthony Hawkins as a director on 19 May 2023 | |
24 May 2023 | AP01 | Appointment of Mr Neil Clive Woofenden as a director on 19 May 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with updates | |
18 Apr 2023 | PSC01 | Notification of Christopher David Coombes as a person with significant control on 18 April 2023 | |
18 Apr 2023 | PSC07 | Cessation of Steven Anthony Carman as a person with significant control on 18 April 2023 | |
18 Apr 2023 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Glimsters Farm Fore Street Kentisbeare Cullompton EX15 2AD on 18 April 2023 | |
18 Apr 2023 | AP01 | Appointment of Mr Christopher David Coombes as a director on 18 April 2023 | |
18 Apr 2023 | TM01 | Termination of appointment of Steven Anthony Carman as a director on 18 April 2023 | |
18 Apr 2023 | NEWINC |
Incorporation
Statement of capital on 2023-04-18
|