COLDHAYES DEVELOPMENTS (HOLDINGS) LIMITED

06378327
COLDHAYES ROCKPITS LANE LISS HAMPSHIRE GU33 6LL

Documents

Documents
Date Category Description Pages
22 Dec 2023 accounts Annual Accounts 7 Buy now
16 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2022 accounts Annual Accounts 7 Buy now
04 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2022 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
12 Oct 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Sep 2021 accounts Annual Accounts 7 Buy now
07 Dec 2020 accounts Annual Accounts 7 Buy now
30 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2020 officers Termination of appointment of director (Douglas Brian Dale) 1 Buy now
02 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2019 accounts Annual Accounts 6 Buy now
07 May 2019 accounts Amended Accounts 6 Buy now
03 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 accounts Annual Accounts 7 Buy now
28 Sep 2017 accounts Annual Accounts 7 Buy now
27 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2016 accounts Annual Accounts 5 Buy now
05 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Sep 2015 annual-return Annual Return 12 Buy now
21 Sep 2015 accounts Annual Accounts 6 Buy now
06 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 May 2015 officers Change of particulars for director (Mr Hugo James Frances Dale) 2 Buy now
05 May 2015 officers Appointment of director (Mr Thomas Geoffrey Charles Dale) 2 Buy now
05 May 2015 officers Appointment of secretary (Mr Rupert James Frederick Dale) 2 Buy now
05 May 2015 officers Appointment of director (Mr Hugo James Frances Dale) 2 Buy now
05 May 2015 officers Appointment of director (Mrs Cecily Ann Vernon Jackson) 2 Buy now
05 May 2015 officers Termination of appointment of secretary (Geoffrey James Dale) 1 Buy now
05 May 2015 officers Appointment of director (Mr Rupert James Frederick Dale) 2 Buy now
13 Oct 2014 annual-return Annual Return 8 Buy now
05 Aug 2014 accounts Annual Accounts 6 Buy now
16 Oct 2013 annual-return Annual Return 8 Buy now
30 Sep 2013 accounts Annual Accounts 11 Buy now
01 Oct 2012 accounts Annual Accounts 5 Buy now
25 Sep 2012 annual-return Annual Return 8 Buy now
12 Oct 2011 annual-return Annual Return 8 Buy now
27 Jun 2011 accounts Annual Accounts 5 Buy now
23 Sep 2010 annual-return Annual Return 8 Buy now
08 Jul 2010 accounts Annual Accounts 5 Buy now
09 Mar 2010 capital Statement of capital (Section 108) 4 Buy now
09 Mar 2010 insolvency Solvency statement dated 23/02/10 1 Buy now
09 Mar 2010 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
09 Mar 2010 resolution Resolution 1 Buy now
29 Sep 2009 annual-return Return made up to 21/09/09; full list of members 6 Buy now
02 Jul 2009 accounts Annual Accounts 6 Buy now
27 Dec 2008 accounts Accounting reference date extended from 30/09/2008 to 31/12/2008 1 Buy now
01 Oct 2008 annual-return Return made up to 21/09/08; full list of members 6 Buy now
25 Jun 2008 officers Secretary appointed geoffrey dale 1 Buy now
10 Jun 2008 address Registered office changed on 10/06/2008 from oakmoore court kingswood road hampton lovett droitwich worcestershire WR9 0QH 1 Buy now
10 Jun 2008 officers Appointment terminated secretary john morgan 1 Buy now
10 Jun 2008 address Registered office changed on 10/06/2008 from 5 centre court vine lane halesowen west midlands B63 3EB 1 Buy now
29 May 2008 officers Director appointed ingrid ann dale 2 Buy now
27 May 2008 officers Director appointed geoffrey james dale 2 Buy now
27 May 2008 officers Appointment terminated director peter copsey 1 Buy now
22 May 2008 capital S-div 1 Buy now
21 May 2008 resolution Resolution 16 Buy now
20 Dec 2007 officers Director's particulars changed 1 Buy now
17 Dec 2007 officers New director appointed 2 Buy now
12 Dec 2007 incorporation Memorandum Articles 12 Buy now
05 Dec 2007 change-of-name Certificate Change Of Name Company 2 Buy now
21 Sep 2007 incorporation Incorporation Company 21 Buy now