About

Registered Number: 05914389
Date of Incorporation: 23/08/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Charlotte House, 500 Charlotte Road, Sheffield, South Yorkshire, S2 4ER,

 

Based in Sheffield, Coulson Homes Ltd was established in 2006, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. This business has one director listed as Wales, Jill Penelope at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WALES, Jill Penelope 23 August 2006 27 June 2008 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AD01 - Change of registered office address 13 January 2020
PSC04 - N/A 10 January 2020
CH01 - Change of particulars for director 10 January 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 30 August 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 24 August 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 24 August 2015
CH01 - Change of particulars for director 24 August 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 08 September 2009
225 - Change of Accounting Reference Date 06 August 2009
AA - Annual Accounts 29 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2009
395 - Particulars of a mortgage or charge 12 February 2009
363a - Annual Return 26 August 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
AA - Annual Accounts 24 June 2008
225 - Change of Accounting Reference Date 09 June 2008
395 - Particulars of a mortgage or charge 15 December 2007
RESOLUTIONS - N/A 30 October 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 October 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 October 2007
395 - Particulars of a mortgage or charge 26 October 2007
363a - Annual Return 23 August 2007
CERTNM - Change of name certificate 07 December 2006
288b - Notice of resignation of directors or secretaries 23 August 2006
NEWINC - New incorporation documents 23 August 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 03 February 2009 Outstanding

N/A

Legal charge 11 December 2007 Fully Satisfied

N/A

Debenture 19 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.