- Company Overview for CONSTRUCTION HOLDCO 2 LIMITED (08954592)
- Filing history for CONSTRUCTION HOLDCO 2 LIMITED (08954592)
- People for CONSTRUCTION HOLDCO 2 LIMITED (08954592)
- Charges for CONSTRUCTION HOLDCO 2 LIMITED (08954592)
- More for CONSTRUCTION HOLDCO 2 LIMITED (08954592)
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
|
|
24 Mar 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
07 Jan 2016 | AA | Full accounts made up to 30 June 2015 | |
21 Dec 2015 | SH19 |
Statement of capital on 21 December 2015
|
|
21 Dec 2015 | SH20 | Statement by Directors | |
21 Dec 2015 | CAP-SS | Solvency Statement dated 24/06/15 | |
21 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
26 Mar 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
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 |