Based in Ashford in Kent, Coalesce Construction Ltd was established in 2017. Currently we aren't aware of the number of employees at the Coalesce Construction Ltd. Coalesce Construction Ltd has 3 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUNCAN, Lee Jason | 21 August 2018 | - | 1 |
SULLIVAN, Jon Marc | 01 September 2017 | - | 1 |
BULL, Matthew Roger | 11 October 2017 | 14 August 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 September 2020 | |
CS01 - N/A | 05 September 2020 | |
PSC07 - N/A | 04 September 2020 | |
SH03 - Return of purchase of own shares | 14 January 2020 | |
SH06 - Notice of cancellation of shares | 02 January 2020 | |
TM01 - Termination of appointment of director | 04 December 2019 | |
AA - Annual Accounts | 09 September 2019 | |
CS01 - N/A | 09 September 2019 | |
PSC01 - N/A | 05 September 2019 | |
CH01 - Change of particulars for director | 30 August 2019 | |
SH01 - Return of Allotment of shares | 11 July 2019 | |
RESOLUTIONS - N/A | 31 May 2019 | |
SH08 - Notice of name or other designation of class of shares | 29 May 2019 | |
SH10 - Notice of particulars of variation of rights attached to shares | 28 May 2019 | |
MR01 - N/A | 22 May 2019 | |
AA - Annual Accounts | 10 April 2019 | |
MR01 - N/A | 01 April 2019 | |
AA01 - Change of accounting reference date | 25 March 2019 | |
AD01 - Change of registered office address | 10 February 2019 | |
CS01 - N/A | 06 September 2018 | |
AP01 - Appointment of director | 21 August 2018 | |
TM01 - Termination of appointment of director | 21 August 2018 | |
AP01 - Appointment of director | 11 October 2017 | |
AD01 - Change of registered office address | 11 October 2017 | |
NEWINC - New incorporation documents | 01 September 2017 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 May 2019 | Outstanding |
N/A |
A registered charge | 19 March 2019 | Outstanding |
N/A |