Advanced company searchLink opens in new window

COLLINSON CONSTRUCTION HOLDINGS LIMITED

Company number 11665957

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)
02 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
17 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-16
13 Jan 2020 CH03 Secretary's details changed for Ms Jessica Alice Salsibury on 13 January 2020
13 Jan 2020 AP03 Appointment of Ms Jessica Alice Salsibury as a secretary on 13 January 2020
13 Jan 2020 TM02 Termination of appointment of Julie Marie Blinkho as a secretary on 13 January 2020
22 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with updates
22 Nov 2019 AD01 Registered office address changed from Riverside Industrial Park Caterall Preston Lancashire PR3 0HP United Kingdom to Riverside Industrial Park Catterall Preston Lancashire PR3 0HP on 22 November 2019
21 Nov 2019 PSC01 Notification of Freda Collinson as a person with significant control on 5 January 2019
21 Nov 2019 PSC01 Notification of Ernest Roger Collinson as a person with significant control on 5 January 2019
21 Nov 2019 PSC09 Withdrawal of a person with significant control statement on 21 November 2019
16 Oct 2019 AA01 Current accounting period extended from 30 November 2019 to 31 December 2019
28 Mar 2019 AP03 Appointment of Mrs Julie Marie Blinkho as a secretary on 1 March 2019
28 Mar 2019 TM02 Termination of appointment of Rebecca Jean Elizabeth Addis as a secretary on 1 March 2019
25 Mar 2019 PSC08 Notification of a person with significant control statement
25 Mar 2019 PSC07 Cessation of Samuel Collinson as a person with significant control on 4 January 2019
14 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Jan 2019 SH01 Statement of capital following an allotment of shares on 4 January 2019
  • GBP 100,000
07 Nov 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-11-07
  • GBP 1