Advanced company searchLink opens in new window

CONSOLIDATED TIMBER HOLDINGS LIMITED

Company number 02295212

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Jul 2021 MR04 Satisfaction of charge 6 in full
06 Jul 2021 MR04 Satisfaction of charge 4 in full
06 Jul 2021 MR04 Satisfaction of charge 5 in full
09 Apr 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
19 Nov 2020 AA Group of companies' accounts made up to 31 March 2020
07 May 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
16 Dec 2019 TM01 Termination of appointment of Simon David Holdsworth as a director on 3 December 2019
12 Nov 2019 AA Group of companies' accounts made up to 31 March 2019
02 Apr 2019 CS01 Confirmation statement made on 22 March 2019 with updates
12 Nov 2018 AA Group of companies' accounts made up to 31 March 2018
29 May 2018 SH08 Change of share class name or designation
29 May 2018 SH02 Consolidation of shares on 31 March 2018
29 May 2018 SH01 Statement of capital following an allotment of shares on 31 March 2018
  • GBP 809,857.90
18 May 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with updates
27 Oct 2017 AA Group of companies' accounts made up to 31 March 2017
15 Aug 2017 PSC02 Notification of Consolidated Timber Holdings Group Limited as a person with significant control on 1 June 2017
10 Aug 2017 PSC07 Cessation of Montague John Meyer as a person with significant control on 1 June 2017
08 Jun 2017 TM01 Termination of appointment of Montague John Meyer as a director on 1 June 2017
08 Jun 2017 TM01 Termination of appointment of Michael James Peter Bacon as a director on 1 June 2017
05 Apr 2017 CS01 Confirmation statement made on 22 March 2017 with updates
20 Oct 2016 AA Group of companies' accounts made up to 31 March 2016
08 Apr 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 809,857.5
08 Apr 2016 CH01 Director's details changed for Michael James Laughlin on 1 August 2015
26 Mar 2016 MR04 Satisfaction of charge 5 in part