CONSOLIDATED INVESTMENT HOLDINGS LIMITED
Company number 05590097
- Company Overview for CONSOLIDATED INVESTMENT HOLDINGS LIMITED (05590097)
- Filing history for CONSOLIDATED INVESTMENT HOLDINGS LIMITED (05590097)
- People for CONSOLIDATED INVESTMENT HOLDINGS LIMITED (05590097)
- More for CONSOLIDATED INVESTMENT HOLDINGS LIMITED (05590097)
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 Feb 2018 | PSC02 | Notification of Civis Pfi / Ppp Infrastructure Fund Lp as a person with significant control on 20 February 2018 | |
20 Feb 2018 | PSC07 | Cessation of Civis Pfi / Ppp Infrastructure Cihl Holdings Ltd as a person with significant control on 20 February 2018 | |
18 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with no updates | |
27 Jun 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
27 Feb 2017 | TM01 | Termination of appointment of Gregor Scott Jackson as a director on 27 February 2017 | |
19 Dec 2016 | AD01 | Registered office address changed from C/O Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY to C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 19 December 2016 | |
07 Nov 2016 | CH01 | Director's details changed for Mr Andrew Leslie Tennant on 7 November 2016 | |
07 Nov 2016 | CH03 | Secretary's details changed for Ms Ailison Louise Mitchell on 7 November 2016 | |
07 Nov 2016 | CH01 | Director's details changed for Mr Kenneth William Gilespie on 7 November 2016 | |
27 Oct 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
17 Jun 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
10 Nov 2015 | AP01 | Appointment of Mr Gregor Scott Jackson as a director on 4 November 2015 | |
09 Nov 2015 | TM01 | Termination of appointment of James Paul Mcswiggan as a director on 4 November 2015 | |
06 Oct 2015 | AD01 | Registered office address changed from 3rd Floor the Venus 1 Old Park Lane Trafford Manchester M41 7HG to C/O Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 | |
17 Sep 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
25 Nov 2014 | AP01 | Appointment of Mr Christopher Thomas Solley as a director on 31 October 2014 | |
14 Nov 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
14 Nov 2014 | AP01 | Appointment of Mr Leo William Mckenna as a director on 31 July 2014 | |
11 Nov 2014 | AP01 | Appointment of Mr James Paul Mcswiggan as a director on 30 September 2014 | |
16 Sep 2014 | TM01 | Termination of appointment of Helen Mary Murphy as a director on 15 September 2014 | |
02 Jun 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
14 Jan 2014 | AP01 | Appointment of Mr Barry Paul Millsom as a director | |
14 Jan 2014 | TM01 | Termination of appointment of Barry Millsom as a director | |
01 Dec 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-12-01
|