About

Registered Number: 05476127
Date of Incorporation: 09/06/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 5-6 Greenfield Crescent Edgbaston, Birmingham, West Midlands, B15 3BE,

 

Established in 2005, Consolidated Land Holdings Ltd are based in Birmingham, it's status at Companies House is "Active". There are 2 directors listed for the company at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILLCOCK, Anthony Ivan 03 June 2016 - 1
SHUCK, Dianne Elizabeth 02 September 2013 03 June 2016 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 25 September 2019
AD01 - Change of registered office address 25 September 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 04 July 2016
AP01 - Appointment of director 04 July 2016
TM02 - Termination of appointment of secretary 04 July 2016
AP03 - Appointment of secretary 04 July 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 14 August 2014
TM01 - Termination of appointment of director 14 August 2014
AP03 - Appointment of secretary 01 October 2013
TM02 - Termination of appointment of secretary 01 October 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 23 June 2011
CH03 - Change of particulars for secretary 23 June 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 11 June 2010
AP01 - Appointment of director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 10 June 2009
288c - Notice of change of directors or secretaries or in their particulars 10 June 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 20 August 2008
AA - Annual Accounts 03 September 2007
363a - Annual Return 27 June 2007
363s - Annual Return 03 May 2007
287 - Change in situation or address of Registered Office 19 April 2007
287 - Change in situation or address of Registered Office 17 August 2006
AA - Annual Accounts 15 August 2006
287 - Change in situation or address of Registered Office 11 July 2006
287 - Change in situation or address of Registered Office 30 June 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2005
287 - Change in situation or address of Registered Office 21 September 2005
225 - Change of Accounting Reference Date 05 September 2005
287 - Change in situation or address of Registered Office 05 September 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
CERTNM - Change of name certificate 26 August 2005
NEWINC - New incorporation documents 09 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.