COATHAM HOUSE: Filings

  • Overview

    Company NameCOATHAM HOUSE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02804567
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for COATHAM HOUSE?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 25, 2025 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2024

    22 pagesAA

    Registration of charge 028045670005, created on Aug 01, 2024

    30 pagesMR01

    Termination of appointment of Denise Moon as a director on Jun 26, 2024

    1 pagesTM01

    Confirmation statement made on Mar 25, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    19 pagesAA

    Appointment of Mr Gursharan Hardeyal Singh as a director on Apr 24, 2023

    2 pagesAP01

    Confirmation statement made on Mar 25, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Amanda Mcwilliams as a director on Feb 27, 2023

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2022

    20 pagesAA

    Appointment of Denise Moon as a director on Jul 29, 2022

    2 pagesAP01

    Confirmation statement made on Mar 25, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    19 pagesAA

    Confirmation statement made on Mar 25, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    21 pagesAA

    Confirmation statement made on Mar 25, 2020 with no updates

    3 pagesCS01

    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 pagesAD02

    Appointment of Mr David Eagle as a secretary on Jan 27, 2020

    2 pagesAP03

    Termination of appointment of Hazel Valerie Yare as a secretary on Jan 27, 2020

    1 pagesTM02

    Total exemption full accounts made up to Mar 31, 2019

    20 pagesAA

    Director's details changed for Mr Andrew Petterson on Oct 22, 2019

    2 pagesCH01

    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 pagesAD02

    Confirmation statement made on Mar 25, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Patricia Mary Rutherford as a director on Jan 28, 2019

    1 pagesTM01

    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