Advanced company searchLink opens in new window

CONSTRUCTION HOLDCO 2 LIMITED

Company number 08954592

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)
09 Aug 2016 TM01 Termination of appointment of Kenneth Gillespie as a director on 31 July 2016
10 Jun 2016 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 2
24 Mar 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
07 Jan 2016 AA Full accounts made up to 30 June 2015
21 Dec 2015 SH19 Statement of capital on 21 December 2015
  • GBP 1.00
21 Dec 2015 SH20 Statement by Directors
21 Dec 2015 CAP-SS Solvency Statement dated 24/06/15
21 Dec 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Dec 2015 AP01 Appointment of Martin Cooper as a director on 15 December 2015
29 Jun 2015 SH01 Statement of capital following an allotment of shares on 22 June 2015
  • GBP 85,413,001
26 Mar 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
04 Dec 2014 CH01 Director's details changed for Mike Lelorrain on 4 December 2014
16 Sep 2014 AA01 Current accounting period extended from 31 March 2015 to 30 June 2015
15 Sep 2014 AD01 Registered office address changed from 33 Bruton Street London W1J 6QU United Kingdom to Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL on 15 September 2014
11 Sep 2014 AP01 Appointment of Mr Kenneth Gillespie as a director on 9 July 2014
10 Sep 2014 AP01 Appointment of Mr Kevin Allan Corbett as a director on 9 July 2014
10 Sep 2014 AP01 Appointment of Mike Lelorrain as a director on 9 July 2014
10 Sep 2014 AP04 Appointment of Galliford Try Secretariat Services Limited as a secretary on 9 July 2014
15 Aug 2014 TM02 Termination of appointment of Sheelagh Jane Duffield as a secretary on 9 July 2014
15 Aug 2014 TM01 Termination of appointment of Richard David Hodsden as a director on 9 July 2014
15 Aug 2014 TM01 Termination of appointment of Keith Manson Miller as a director on 9 July 2014
16 Jul 2014 MR04 Satisfaction of charge 089545920002 in full
16 Jul 2014 MR04 Satisfaction of charge 089545920001 in full
13 May 2014 MR01 Registration of charge 089545920002
31 Mar 2014 MR01 Registration of charge 089545920001