COTERIE VAULTS LIMITED

Unit 6 Blackacre Road Unit 6 Blackacre Road, Ipswich, IP6 0FL, England
StatusACTIVE
Company No.04973515
CategoryPrivate Limited Company
Incorporated24 Nov 2003
Age20 years, 5 months, 21 days
JurisdictionEngland Wales

SUMMARY

COTERIE VAULTS LIMITED is an active private limited company with number 04973515. It was incorporated 20 years, 5 months, 21 days ago, on 24 November 2003. The company address is Unit 6 Blackacre Road Unit 6 Blackacre Road, Ipswich, IP6 0FL, England.



Company Fillings

Accounts amended with accounts type small

Date: 16 Apr 2024

Action Date: 28 Mar 2022

Category: Accounts

Type: AAMD

Made up date: 2022-03-28

Documents

View document PDF

Accounts with accounts type small

Date: 30 Mar 2024

Action Date: 03 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-03

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2024

Action Date: 18 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-08-18

Psc name: Coterie Holdings Uk Limited

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2024

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Dec 2023

Action Date: 06 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049735150006

Charge creation date: 2023-12-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Dec 2023

Action Date: 06 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049735150005

Charge creation date: 2023-12-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049735150004

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-31

Officer name: Kathryn Dibble Andersen Keating

Documents

View document PDF

Certificate change of name company

Date: 26 May 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed vinotheque holdings LIMITED\certificate issued on 26/05/23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2023

Action Date: 13 Apr 2023

Category: Address

Type: AD01

New address: Unit 6 Blackacre Road Great Blakenham Ipswich IP6 0FL

Change date: 2023-04-13

Old address: Holton Park Holton St. Mary Colchester CO7 6NN England

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2023

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2023

Action Date: 28 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Li Feng

Appointment date: 2022-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-31

Officer name: Erik Oscar Talvitie

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2022

Action Date: 29 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-23

Officer name: Mr David Isherwood

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2021

Action Date: 30 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2021

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2021

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lay & Wheeler Ltd

Cessation date: 2019-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2021

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Foster Chiang

Notification date: 2019-10-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Dec 2020

Action Date: 15 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049735150004

Charge creation date: 2020-12-15

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2020

Action Date: 01 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 23 Dec 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-10-01

Psc name: Lay & Wheeler Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Dec 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Majestic Wine Plc

Cessation date: 2019-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Address

Type: AD01

New address: Holton Park Holton St. Mary Colchester CO7 6NN

Change date: 2019-10-21

Old address: Units 2 and 3 Holton Business Park Holton St. Mary Suffolk CO7 6NN England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Address

Type: AD01

New address: Units 2 and 3 Holton Business Park Holton St. Mary Suffolk CO7 6NN

Change date: 2019-10-17

Old address: Majestic House the Belfry Colonial Way Watford WD24 4WH

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Erik Oscar Talvitie

Appointment date: 2019-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Erica Sugai

Appointment date: 2019-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kathryn Dibble Andersen Keating

Appointment date: 2019-10-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049735150003

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Crawford

Termination date: 2019-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alex Iapichino

Termination date: 2019-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 05 Aug 2019

Action Date: 03 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-07-03

Psc name: Majestic Wine Plc

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Aug 2019

Action Date: 03 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-03

Psc name: Majestic Wine Warehouses Limited

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2018

Action Date: 02 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-02

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alex Iapichino

Appointment date: 2017-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2017

Action Date: 03 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Crawford

Termination date: 2017-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2016

Action Date: 28 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 08 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-08

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2015

Action Date: 30 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2015

Action Date: 06 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Ronald Edward Alldritt

Termination date: 2015-08-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Aug 2015

Action Date: 06 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-08-06

Officer name: Mr James Crawford

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Aug 2015

Action Date: 06 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-08-06

Officer name: Nigel Ronald Edward Alldritt

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2015

Action Date: 06 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-06

Officer name: Mr James Crawford

Documents

View document PDF

Resolution

Date: 01 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Apr 2015

Action Date: 10 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049735150003

Charge creation date: 2015-04-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2015

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-19

Officer name: Stephen John Lewis

Documents

View document PDF

Auditors resignation company

Date: 09 Feb 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2015

Action Date: 08 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-08

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Jan 2015

Category: Address

Type: AD02

New address: Majestic House the Belfry Colonial Way Watford WD24 4WH

Old address: Majestic House Otterspool Way Watford Hertfordshire WD25 8WW United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 May 2014

Action Date: 27 May 2014

Category: Address

Type: AD01

Change date: 2014-05-27

Old address: Majestic House Otterspool Way Watford Hertfordshire WD25 8WW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 08 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-08

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2014

Action Date: 01 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 08 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-08

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2012

Action Date: 02 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-02

Documents

View document PDF

Termination director company with name

Date: 05 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Palmer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2012

Action Date: 08 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-08

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2011

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-01

Officer name: Mr Jeremy Richard Davies Palmer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2011

Action Date: 08 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-08

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Auditors resignation company

Date: 24 Mar 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2010

Action Date: 08 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-08

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jan 2010

Action Date: 08 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-08

Officer name: Nigel Ronald Edward Alldritt

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2010

Action Date: 08 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen John Lewis

Change date: 2010-01-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2010

Action Date: 08 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-08

Officer name: Jeremy Richard Davies Palmer

Documents

View document PDF

Termination director company with name

Date: 08 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Wheeler

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2010

Action Date: 08 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-08

Officer name: Nigel Ronald Edward Alldritt

Documents

View document PDF

Change sail address company

Date: 08 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2009

Action Date: 24 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-24

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2009

Action Date: 24 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-24

Officer name: Nigel Ronald Edward Alldritt

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2009

Action Date: 24 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Blyth Wheeler

Change date: 2009-11-24

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2009

Action Date: 24 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen John Lewis

Change date: 2009-11-24

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2009

Action Date: 24 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jeremy Richard Davies Palmer

Change date: 2009-11-24

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed jeremy richard davies palmer

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed stephen john lewis

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed nigel ronald edward alldritt

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 25/03/2009 from, gosbecks park, gosbecks road, colchester, essex, CO2 9JT

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/2009 to 28/02/2009

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director joseph parkinson

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary ewen cowie

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 31 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 29 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 10/02/06 from: holton park, holton st mary, suffolk, CO7 6NN

Documents

View document PDF


Some Companies

ALLBERG MANAGEMENT L.P.

1/2 35 TAITS LANE,DUNDEE,DD2 1DZ

Number:SL020264
Status:ACTIVE
Category:Limited Partnership

CARANICOLA LTD

FLAT 14 PENINSULA HOUSE,WARRINGTON,WA2 7SA

Number:10783592
Status:ACTIVE
Category:Private Limited Company

CURZON PARK NO.1

PORTLAND HOUSE,LONDON,SW1E 5DS

Number:05976198
Status:ACTIVE
Category:Private Unlimited Company

OAKDALE GOLF CLUB (HARROGATE) LIMITED

OAKDALE GLEN,NORTH YORKSHIRE,HG1 2LN

Number:00136334
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RAY WARNER LIMITED

REGENT HOUSE,BATTLE,TN33 0BQ

Number:07945387
Status:ACTIVE
Category:Private Limited Company

SLAIDBURN PROPERTY TRUST

WOODHOUSE GATE FARM CATLOW ROAD,CLITHEROE,BB7 3AQ

Number:04347280
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source