COLESHILL DEVELOPMENTS LTD.
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 | Final Gazette dissolved via voluntary strike-off |
06/08/246 August 2024 | Voluntary strike-off action has been suspended |
16/07/2416 July 2024 | First Gazette notice for voluntary strike-off |
16/07/2416 July 2024 | First Gazette notice for voluntary strike-off |
08/07/248 July 2024 | Application to strike the company off the register |
05/07/245 July 2024 | Satisfaction of charge 109652570002 in full |
28/03/2428 March 2024 | Director's details changed for Ms Richelle Charlene Mclaren on 2024-03-27 |
11/03/2411 March 2024 | Notification of Richelle Charlene Mclaren as a person with significant control on 2024-01-22 |
11/03/2411 March 2024 | Cessation of Christopher Jesko as a person with significant control on 2024-01-22 |
11/03/2411 March 2024 | Termination of appointment of Christopher Jesko as a director on 2024-01-22 |
11/03/2411 March 2024 | Appointment of Ms Richelle Charlene Mclaren as a director on 2024-01-22 |
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 |
03/02/243 February 2024 | Compulsory strike-off action has been discontinued |
03/02/243 February 2024 | Compulsory strike-off action has been discontinued |
01/02/241 February 2024 | Compulsory strike-off action has been suspended |
01/02/241 February 2024 | Compulsory strike-off action has been suspended |
01/02/241 February 2024 | Compulsory strike-off action has been suspended |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-16 with updates |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
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 |
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 |
12/06/2312 June 2023 | Cessation of Jax Holdings Limited as a person with significant control on 2023-02-15 |
12/06/2312 June 2023 | Termination of appointment of James Paul Sellman as a director on 2023-02-15 |
12/06/2312 June 2023 | Notification of Christopher Jesko as a person with significant control on 2023-02-15 |
12/06/2312 June 2023 | Director's details changed for Mr Christopher Jesko on 2023-02-15 |
12/06/2312 June 2023 | Appointment of Mr Christopher Jesko as a director on 2023-02-15 |
06/02/236 February 2023 | Termination of appointment of Peter James Steer as a director on 2023-02-03 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-16 with no updates |
20/10/2220 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-16 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
07/04/207 April 2020 | REGISTERED OFFICE CHANGED ON 07/04/2020 FROM THE MOAT HOUSE 24 LICHFIELD ROAD SUTTON COLDFIELD B74 2NJ ENGLAND |
06/04/206 April 2020 | REGISTERED OFFICE CHANGED ON 06/04/2020 FROM THE MOAT HOUSE LICHFIELD ROAD SUTTON COLDFIELD B74 2NJ ENGLAND |
01/04/201 April 2020 | REGISTERED OFFICE CHANGED ON 01/04/2020 FROM 6 MARTINS COURT HINDLEY WIGAN WN2 4AZ UNITED KINGDOM |
25/02/2025 February 2020 | PREVEXT FROM 30/09/2019 TO 31/01/2020 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
16/01/2016 January 2020 | APPOINTMENT TERMINATED, DIRECTOR WARREN JONES |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES |
10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES |
17/10/1917 October 2019 | CESSATION OF WARREN PAUL JONES AS A PSC |
17/10/1917 October 2019 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SELLMAN |
17/10/1917 October 2019 | DIRECTOR APPOINTED MR JAMES PAUL SELLMAN |
17/10/1917 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAX HOLDINGS LIMITED |
18/12/1818 December 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109652570001 |
13/12/1813 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 109652570002 |
21/11/1821 November 2018 | CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES |
21/11/1821 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
15/12/1715 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 109652570001 |
10/11/1710 November 2017 | DIRECTOR APPOINTED MR NICHOLAS JAMES SELLMAN |
09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES |
15/09/1715 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company