Advanced company searchLink opens in new window

CONSOLIDATED INVESTMENT HOLDINGS LIMITED

Company number 05590097

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)
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
  • GBP 52,649,916
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
  • GBP 52,649,916
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
  • GBP 52,649,916