COATHAM HOUSE: Filings
Overview
Company Name | COATHAM HOUSE |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 02804567 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for COATHAM HOUSE?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 25, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from 1st Floor 5a High Street Redcar TS10 3BY to 15 High Street Redcar TS10 3BZ on Apr 03, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 22 pages | AA | ||
Registration of charge 028045670005, created on Aug 01, 2024 | 30 pages | MR01 | ||
Termination of appointment of Denise Moon as a director on Jun 26, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 25, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 19 pages | AA | ||
Appointment of Mr Gursharan Hardeyal Singh as a director on Apr 24, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Mar 25, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Amanda Mcwilliams as a director on Feb 27, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 20 pages | AA | ||
Appointment of Denise Moon as a director on Jul 29, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Mar 25, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 19 pages | AA | ||
Confirmation statement made on Mar 25, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 21 pages | AA | ||
Confirmation statement made on Mar 25, 2020 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 16 16 Hallgarth Close Acklam Middlesbrough Cleveland TS5 8SX United Kingdom to 32 Wilson Street Guisborough TS14 6NA | 1 pages | AD02 | ||
Appointment of Mr David Eagle as a secretary on Jan 27, 2020 | 2 pages | AP03 | ||
Termination of appointment of Hazel Valerie Yare as a secretary on Jan 27, 2020 | 1 pages | TM02 | ||
Total exemption full accounts made up to Mar 31, 2019 | 20 pages | AA | ||
Director's details changed for Mr Andrew Petterson on Oct 22, 2019 | 2 pages | CH01 | ||
Register inspection address has been changed from Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QP United Kingdom to 16 16 Hallgarth Close Acklam Middlesbrough Cleveland TS5 8SX | 1 pages | AD02 | ||
Confirmation statement made on Mar 25, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Patricia Mary Rutherford as a director on Jan 28, 2019 | 1 pages | TM01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0