Advanced company searchLink opens in new window

COLLEDGE TRUNDLE & HALL LIMITED

Company number 03221816

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)
03 Apr 2024 AP01 Appointment of Mr Simon Mark Jeffery as a director on 23 March 2024
26 Feb 2024 TM01 Termination of appointment of Simon Mark Jeffery as a director on 31 January 2024
13 Jan 2024 AA Full accounts made up to 31 December 2022
28 Nov 2023 PSC05 Change of details for Equans Holding Uk Limited as a person with significant control on 11 October 2022
10 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
05 Jul 2023 AP01 Appointment of Mr Simon Mark Jeffery as a director on 1 July 2023
04 Jul 2023 TM01 Termination of appointment of Bilal Hashim Lala as a director on 30 June 2023
14 Jun 2023 AA Full accounts made up to 31 December 2021
11 Oct 2022 AD01 Registered office address changed from Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX to First Floor, Neon, Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 11 October 2022
25 Jul 2022 AP03 Appointment of Pieter Marie Gustaaf Moens as a secretary on 16 July 2022
25 Jul 2022 TM02 Termination of appointment of Sarah Gregory as a secretary on 15 July 2022
12 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with updates
11 May 2022 PSC05 Change of details for Engie Services Holding Uk Limited as a person with significant control on 4 April 2022
20 Apr 2022 AA Full accounts made up to 31 December 2020
11 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2022 AP01 Appointment of James Peter Hamilton Graham as a director on 1 March 2022
03 Mar 2022 TM01 Termination of appointment of Samuel Hockman as a director on 28 February 2022
28 Oct 2021 AD02 Register inspection address has been changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA
06 Oct 2021 AD02 Register inspection address has been changed from Level 19 25 Canada Square London E14 5LQ England to 4th Floor, 6 Bevis Marks London EC3A 7AF
05 Oct 2021 AD03 Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ
26 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
26 Jul 2021 TM01 Termination of appointment of Mark Gallacher as a director on 30 June 2021
20 Jul 2021 AP01 Appointment of James Hugh Spires as a director on 1 July 2021
20 Jul 2021 AP01 Appointment of Mr Bilal Hashim Lala as a director on 1 July 2021