Advanced company searchLink opens in new window

CORYLUS CONSTRUCTION AND DEVELOPMENTS LIMITED

Company number 12739883

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)
04 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
04 Apr 2024 DS02 Withdraw the company strike off application
13 Feb 2024 SOAS(A) Voluntary strike-off action has been suspended
23 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2024 DS01 Application to strike the company off the register
23 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with updates
16 Jun 2023 PSC04 Change of details for Mr Piers Andrew Brown as a person with significant control on 1 January 2023
24 May 2023 CH01 Director's details changed for Mr Piers Andrew Brown on 24 May 2023
23 May 2023 PSC04 Change of details for Mr Piers Andrew Brown as a person with significant control on 1 January 2023
12 May 2023 PSC04 Change of details for Mr Piers Andrew Brown as a person with significant control on 12 May 2023
12 May 2023 AA Accounts for a dormant company made up to 31 July 2022
12 May 2023 AD01 Registered office address changed from Unit 1 Capstan Road Southampton SO19 9UR England to 44 High Street West End Southampton SO30 3DR on 12 May 2023
19 Apr 2023 CERTNM Company name changed clemont construction and developments LIMITED\certificate issued on 19/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-18
18 Apr 2023 AD01 Registered office address changed from Rear of Buildings 3 & 4 Lower Vicarage Road Southampton SO19 7RJ England to Unit 1 Capstan Road Southampton SO19 9UR on 18 April 2023
08 Sep 2022 CERTNM Company name changed pba developments LIMITED\certificate issued on 08/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-07
07 Sep 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
07 Sep 2022 AD01 Registered office address changed from Network Eagle Lab Network Eagle Lab Portland Terrace Southampton Hants SO14 7SJ England to Rear of Buildings 3 & 4 Lower Vicarage Road Southampton SO19 7RJ on 7 September 2022
21 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
20 Jun 2022 CERTNM Company name changed clemont homes LIMITED\certificate issued on 20/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-20
20 Jun 2022 AA Accounts for a dormant company made up to 31 July 2021
14 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2021 CS01 Confirmation statement made on 13 July 2021 with updates
16 Jul 2021 AD01 Registered office address changed from 74 Peartree Avenue Southampton SO19 7JP England to Network Eagle Lab Network Eagle Lab Portland Terrace Southampton Hants SO14 7SJ on 16 July 2021
03 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-01
03 Nov 2020 AD01 Registered office address changed from 130 Old Street London EC1V 9BD England to 74 Peartree Avenue Southampton SO19 7JP on 3 November 2020