COATHAM HOUSE: Filings - Page 2
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 | |
---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2018 | 16 pages | AA | ||
Appointment of Mr Andrew Petterson as a director on Sep 24, 2018 | 2 pages | AP01 | ||
Termination of appointment of Veronica Margaret Harris as a director on Jun 24, 2018 | 1 pages | TM01 | ||
Registration of charge 028045670004, created on May 21, 2018 | 23 pages | MR01 | ||
Confirmation statement made on Mar 29, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 16 pages | AA | ||
Termination of appointment of Keith Newlove as a director on Sep 21, 2017 | 1 pages | TM01 | ||
Director's details changed for Keith Newlove on Jul 20, 2017 | 2 pages | CH01 | ||
Termination of appointment of Graham Hubbard as a director on Apr 01, 2017 | 1 pages | TM01 | ||
Appointment of Mrs Veronica Margaret Harris as a director on May 31, 2017 | 2 pages | AP01 | ||
Confirmation statement made on Mar 29, 2017 with updates | 4 pages | CS01 | ||
Appointment of Mr David Robert Stones as a director on Jan 11, 2017 | 2 pages | AP01 | ||
Appointment of Mrs Hazel Valerie Yare as a secretary on Jan 11, 2017 | 2 pages | AP03 | ||
Total exemption full accounts made up to Mar 31, 2016 | 16 pages | AA | ||
Termination of appointment of Endeavour Secretary Limited as a secretary on Jan 05, 2017 | 1 pages | TM02 | ||
Termination of appointment of Paul Dickinson as a director on Dec 08, 2016 | 1 pages | TM01 | ||
Appointment of Mrs Hazel Valerie Yare as a director on Jul 06, 2016 | 2 pages | AP01 | ||
Annual return made up to Mar 29, 2016 no member list | 8 pages | AR01 | ||
Termination of appointment of Julia Wood as a director on Nov 25, 2015 | 1 pages | TM01 | ||
Director's details changed for Graham Hubbard on Dec 08, 2015 | 2 pages | CH01 | ||
Termination of appointment of John Armstrong as a director on Apr 14, 2016 | 1 pages | TM01 | ||
Termination of appointment of Derrick Langley as a director on Apr 12, 2016 | 1 pages | TM01 | ||
Termination of appointment of Robin Arthur Willows as a director on Jan 25, 2016 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2015 | 16 pages | AA | ||
Termination of appointment of Michelle Ward as a director on Nov 09, 2015 | 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