COATHAM HOUSE: Filings - Page 2

  • 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

    Total exemption full accounts made up to Mar 31, 2018

    16 pagesAA

    Appointment of Mr Andrew Petterson as a director on Sep 24, 2018

    2 pagesAP01

    Termination of appointment of Veronica Margaret Harris as a director on Jun 24, 2018

    1 pagesTM01

    Registration of charge 028045670004, created on May 21, 2018

    23 pagesMR01

    Confirmation statement made on Mar 29, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    16 pagesAA

    Termination of appointment of Keith Newlove as a director on Sep 21, 2017

    1 pagesTM01

    Director's details changed for Keith Newlove on Jul 20, 2017

    2 pagesCH01

    Termination of appointment of Graham Hubbard as a director on Apr 01, 2017

    1 pagesTM01

    Appointment of Mrs Veronica Margaret Harris as a director on May 31, 2017

    2 pagesAP01

    Confirmation statement made on Mar 29, 2017 with updates

    4 pagesCS01

    Appointment of Mr David Robert Stones as a director on Jan 11, 2017

    2 pagesAP01

    Appointment of Mrs Hazel Valerie Yare as a secretary on Jan 11, 2017

    2 pagesAP03

    Total exemption full accounts made up to Mar 31, 2016

    16 pagesAA

    Termination of appointment of Endeavour Secretary Limited as a secretary on Jan 05, 2017

    1 pagesTM02

    Termination of appointment of Paul Dickinson as a director on Dec 08, 2016

    1 pagesTM01

    Appointment of Mrs Hazel Valerie Yare as a director on Jul 06, 2016

    2 pagesAP01

    Annual return made up to Mar 29, 2016 no member list

    8 pagesAR01

    Termination of appointment of Julia Wood as a director on Nov 25, 2015

    1 pagesTM01

    Director's details changed for Graham Hubbard on Dec 08, 2015

    2 pagesCH01

    Termination of appointment of John Armstrong as a director on Apr 14, 2016

    1 pagesTM01

    Termination of appointment of Derrick Langley as a director on Apr 12, 2016

    1 pagesTM01

    Termination of appointment of Robin Arthur Willows as a director on Jan 25, 2016

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2015

    16 pagesAA

    Termination of appointment of Michelle Ward as a director on Nov 09, 2015

    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