COLESHILL DEVELOPMENTS LTD.

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/08/246 August 2024 Voluntary strike-off action has been suspended

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

08/07/248 July 2024 Application to strike the company off the register

View Document

05/07/245 July 2024 Satisfaction of charge 109652570002 in full

View Document

28/03/2428 March 2024 Director's details changed for Ms Richelle Charlene Mclaren on 2024-03-27

View Document

11/03/2411 March 2024 Notification of Richelle Charlene Mclaren as a person with significant control on 2024-01-22

View Document

11/03/2411 March 2024 Cessation of Christopher Jesko as a person with significant control on 2024-01-22

View Document

11/03/2411 March 2024 Termination of appointment of Christopher Jesko as a director on 2024-01-22

View Document

11/03/2411 March 2024 Appointment of Ms Richelle Charlene Mclaren as a director on 2024-01-22

View Document

16/02/2416 February 2024 Registered office address changed from 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX United Kingdom to 9 Dunlin Court 3 Teal Close Enfield EN3 5TL on 2024-02-16

View Document

03/02/243 February 2024 Compulsory strike-off action has been discontinued

View Document

03/02/243 February 2024 Compulsory strike-off action has been discontinued

View Document

01/02/241 February 2024 Compulsory strike-off action has been suspended

View Document

01/02/241 February 2024 Compulsory strike-off action has been suspended

View Document

01/02/241 February 2024 Compulsory strike-off action has been suspended

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

27/10/2327 October 2023 Registered office address changed from 6 Midland Drive Midland Drive Sutton Coldfield B72 1TX England to 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 2023-10-27

View Document

05/10/235 October 2023 Registered office address changed from 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 6 Midland Drive Midland Drive Sutton Coldfield B72 1TX on 2023-10-05

View Document

12/06/2312 June 2023 Cessation of Jax Holdings Limited as a person with significant control on 2023-02-15

View Document

12/06/2312 June 2023 Termination of appointment of James Paul Sellman as a director on 2023-02-15

View Document

12/06/2312 June 2023 Notification of Christopher Jesko as a person with significant control on 2023-02-15

View Document

12/06/2312 June 2023 Director's details changed for Mr Christopher Jesko on 2023-02-15

View Document

12/06/2312 June 2023 Appointment of Mr Christopher Jesko as a director on 2023-02-15

View Document

06/02/236 February 2023 Termination of appointment of Peter James Steer as a director on 2023-02-03

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/04/207 April 2020 REGISTERED OFFICE CHANGED ON 07/04/2020 FROM THE MOAT HOUSE 24 LICHFIELD ROAD SUTTON COLDFIELD B74 2NJ ENGLAND

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM THE MOAT HOUSE LICHFIELD ROAD SUTTON COLDFIELD B74 2NJ ENGLAND

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM 6 MARTINS COURT HINDLEY WIGAN WN2 4AZ UNITED KINGDOM

View Document

25/02/2025 February 2020 PREVEXT FROM 30/09/2019 TO 31/01/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR WARREN JONES

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES

View Document

17/10/1917 October 2019 CESSATION OF WARREN PAUL JONES AS A PSC

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SELLMAN

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MR JAMES PAUL SELLMAN

View Document

17/10/1917 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAX HOLDINGS LIMITED

View Document

18/12/1818 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109652570001

View Document

13/12/1813 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109652570002

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

21/11/1821 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/12/1715 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 109652570001

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MR NICHOLAS JAMES SELLMAN

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES

View Document

15/09/1715 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information