COACH HOUSE MEWS LIMITED
Status | ACTIVE |
Company No. | 05081660 |
Category | Private Limited Company |
Incorporated | 23 Mar 2004 |
Age | 20 years, 2 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
COACH HOUSE MEWS LIMITED is an active private limited company with number 05081660. It was incorporated 20 years, 2 months, 10 days ago, on 23 March 2004. The company address is 3mc Siskin Drive 3mc Siskin Drive, Coventry, CV3 4FJ, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 19 Apr 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with updates
Date: 12 Oct 2023
Action Date: 27 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-27
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 20 Oct 2022
Action Date: 27 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-27
Documents
Termination director company with name termination date
Date: 20 Oct 2022
Action Date: 31 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey John Pollard
Termination date: 2022-05-31
Documents
Appoint person director company with name date
Date: 01 Aug 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-01
Officer name: Mr Christopher Robert Raynor
Documents
Appoint person director company with name date
Date: 01 Aug 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-01
Officer name: Mrs Maureen Raynor
Documents
Termination secretary company with name termination date
Date: 13 Jun 2022
Action Date: 31 May 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julia Rosalie Pollard
Termination date: 2022-05-31
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 27 Sep 2021
Action Date: 27 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-27
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2017
Action Date: 12 Apr 2017
Category: Address
Type: AD01
Old address: Abbey House Manor Road Coventry West Midlands CV1 2FW
Change date: 2017-04-12
New address: 3Mc Siskin Drive Middlemarch Business Park Coventry CV3 4FJ
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Change person secretary company with change date
Date: 16 May 2013
Action Date: 24 Apr 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Julia Rosalie Pollard
Change date: 2013-04-24
Documents
Change person director company with change date
Date: 16 May 2013
Action Date: 24 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-24
Officer name: Mr Geoffrey John Pollard
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Capital allotment shares
Date: 05 May 2011
Action Date: 01 Oct 2010
Category: Capital
Type: SH01
Capital : 8 GBP
Date: 2010-10-01
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Accounts with accounts type total exemption small
Date: 07 May 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2009
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 28 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 06 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/07; full list of members
Documents
Legacy
Date: 06 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 03 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/06; full list of members
Documents
Legacy
Date: 27 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 02 May 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 03 Nov 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 03 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/05; full list of members
Documents
Legacy
Date: 28 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 19 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/05; full list of members
Documents
Legacy
Date: 10 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 10/03/05 from: po box 6023 bank road matlock derbyshire DE4 4ZR
Documents
Legacy
Date: 25 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 10/09/04 from: st peters house hartshead sheffield south yorkshire S1 2EL
Documents
Legacy
Date: 10 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 07 Sep 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed imco (152004) LIMITED\certificate issued on 07/09/04
Documents
Some Companies
625A WATFORD WAY,LONDON,NW7 3JN
Number: | 08825996 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT N1,WOLVERHAMPTON,WV3 9BJ
Number: | 11570957 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARMSTON MERE TRAINING CENTRE NISSAN WAY,SUNDERLAND,SR5 3QY
Number: | 09187643 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
16 - 1833 COAST MERIDIAN ROAD,PORT COQUITLAM,
Number: | FC034407 |
Status: | ACTIVE |
Category: | Other company type |
FLOOR 7, ST JOHNS HOUSE,MANCHESTER,M2 5JB
Number: | 10495681 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
23 WOODVALE AVENUE,GLASGOW,G46 6RG
Number: | SC259366 |
Status: | ACTIVE |
Category: | Private Limited Company |