P. COATES (CUMBRIA) LTD
Status | ACTIVE |
Company No. | 08206999 |
Category | Private Limited Company |
Incorporated | 07 Sep 2012 |
Age | 11 years, 7 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
P. COATES (CUMBRIA) LTD is an active private limited company with number 08206999. It was incorporated 11 years, 7 months, 21 days ago, on 07 September 2012. The company address is Barrockend Farm Barrockend Farm, Carlisle, CA4 9TQ, Cumbria, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 13 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change account reference date company previous shortened
Date: 29 Sep 2023
Action Date: 30 Dec 2022
Category: Accounts
Type: AA01
New date: 2022-12-30
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 19 Sep 2023
Action Date: 07 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-07
Documents
Confirmation statement with updates
Date: 07 Sep 2022
Action Date: 07 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-07
Documents
Capital allotment shares
Date: 17 Aug 2022
Action Date: 04 Oct 2021
Category: Capital
Type: SH01
Capital : 75 GBP
Date: 2021-10-04
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination secretary company with name termination date
Date: 01 Feb 2022
Action Date: 21 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-01-21
Officer name: Barabara Coates
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2022
Action Date: 01 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-01
New address: Barrockend Farm Armathwaite Carlisle Cumbria CA4 9TQ
Old address: The Beeches Barrockend Farm Armathwaite Carlisle Cumbria CA4 9TQ England
Documents
Appoint person secretary company with name date
Date: 31 Jan 2022
Action Date: 21 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-01-21
Officer name: Mrs Julie Coates
Documents
Notification of a person with significant control
Date: 04 Oct 2021
Action Date: 04 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-10-04
Psc name: Paul Coates
Documents
Cessation of a person with significant control
Date: 04 Oct 2021
Action Date: 04 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-10-04
Psc name: Peter Coates
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2021
Action Date: 07 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-07
Documents
Confirmation statement with updates
Date: 09 Sep 2020
Action Date: 07 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-07
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 06 May 2020
Action Date: 06 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Coates
Change date: 2020-05-06
Documents
Change registered office address company with date old address new address
Date: 06 May 2020
Action Date: 06 May 2020
Category: Address
Type: AD01
Old address: Barrockend Farm Armathwaite Carlisle Cumbria CA4 9TQ
Change date: 2020-05-06
New address: The Beeches Barrockend Farm Armathwaite Carlisle Cumbria CA4 9TQ
Documents
Change to a person with significant control
Date: 06 May 2020
Action Date: 06 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter Coates
Change date: 2020-05-06
Documents
Change person director company with change date
Date: 06 May 2020
Action Date: 06 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-06
Officer name: Mr Peter Coates
Documents
Change to a person with significant control
Date: 28 Apr 2020
Action Date: 28 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-04-28
Psc name: Mr Peter Coates
Documents
Change person director company with change date
Date: 28 Apr 2020
Action Date: 28 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-28
Officer name: Peter Coates
Documents
Confirmation statement with updates
Date: 04 Oct 2019
Action Date: 07 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-07
Documents
Capital name of class of shares
Date: 16 Sep 2019
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2018
Action Date: 07 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-07
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 20 Sep 2017
Action Date: 07 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-07
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 03 Jan 2017
Action Date: 23 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-23
Officer name: Mr Paul Coates
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 07 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-07
Documents
Accounts with accounts type total exemption small
Date: 19 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Capital allotment shares
Date: 18 Nov 2015
Action Date: 01 Jan 2015
Category: Capital
Type: SH01
Capital : 70 GBP
Date: 2015-01-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Nov 2015
Action Date: 09 Nov 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-11-09
Charge number: 082069990001
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2015
Action Date: 07 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-07
Documents
Accounts with accounts type dormant
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Certificate change of name company
Date: 19 Sep 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed coates farmers LIMITED\certificate issued on 19/09/14
Documents
Change of name notice
Date: 19 Sep 2014
Category: Change-of-name
Type: CONNOT
Documents
Change account reference date company current extended
Date: 12 Sep 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2014-09-30
New date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2014
Action Date: 07 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-07
Documents
Accounts with accounts type dormant
Date: 23 Oct 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2013
Action Date: 07 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-07
Documents
Certificate change of name company
Date: 15 Oct 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed j g coates farmers LIMITED\certificate issued on 15/10/12
Documents
Change of name notice
Date: 15 Oct 2012
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
152 BROOKSIDE ROAD,BREADSALL,DE21 5LH
Number: | 11789395 |
Status: | ACTIVE |
Category: | Private Limited Company |
COSYSEAL (DOUBLE GLAZING) LIMITED
LYNTON HOUSE,THORNTON HEATH,CR7 7EQ
Number: | 04044256 |
Status: | ACTIVE |
Category: | Private Limited Company |
294 MERTON ROAD,LONDON,SW18 5JW
Number: | 10107086 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD THORNS GOLF HOTEL AND COUNTRY ESTATE,LIPHOOK,GU30 7PE
Number: | 09069289 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENTAGON RECRUITMENT AND SELECTION LIMITED
THE STABLE YARD VICARAGE ROAD,MILTON KEYNES,MK11 1BN
Number: | 09895824 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIMPLE SEVEN ENGINEERING LIMITED
UNIT 2 TITHE LANE,STAINES,TW19 5NQ
Number: | 06634908 |
Status: | ACTIVE |
Category: | Private Limited Company |