THE COACH HOUSE DEVELOPMENTS (GOSPORT) LIMITED

24 Park Road South, Havant, PO9 1HB, Hampshire, England
StatusACTIVE
Company No.08339435
CategoryPrivate Limited Company
Incorporated21 Dec 2012
Age11 years, 5 months, 24 days
JurisdictionEngland Wales

SUMMARY

THE COACH HOUSE DEVELOPMENTS (GOSPORT) LIMITED is an active private limited company with number 08339435. It was incorporated 11 years, 5 months, 24 days ago, on 21 December 2012. The company address is 24 Park Road South, Havant, PO9 1HB, Hampshire, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Dec 2023

Action Date: 21 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 21 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2022

Action Date: 21 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2021

Action Date: 21 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-21

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2020

Action Date: 02 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darren John Bowers

Change date: 2020-12-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Dec 2020

Action Date: 02 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-02

Psc name: Mrs Leanne Theresa Bowers

Documents

View document PDF

Change to a person with significant control

Date: 02 Dec 2020

Action Date: 02 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Darren John Bowers

Change date: 2020-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2020

Action Date: 02 Dec 2020

Category: Address

Type: AD01

New address: 24 Park Road South Havant Hampshire PO9 1HB

Change date: 2020-12-02

Old address: 69 High Street Fareham Hampshire PO16 7BB England

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 21 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 21 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-21

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2019

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-18

Officer name: Mr Darren John Bowers

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2018

Action Date: 21 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2016

Action Date: 21 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-21

New address: 69 High Street Fareham Hampshire PO16 7BB

Old address: 73 Priory Road Gosport Hampshire PO12 4LF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 21 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2015

Action Date: 21 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2014

Action Date: 04 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-04

Officer name: Leanne Theresa Bowers

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2013-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083394350002

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2014

Action Date: 21 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-21

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083394350002

Documents

View document PDF

Legacy

Date: 19 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 21 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAA SCAFFOLDING LONDON LTD

UNIT 2A ABBEY IND ESTATE,MITCHAM,CR4 4NA

Number:06422432
Status:ACTIVE
Category:Private Limited Company

BOOKER UNDERWRITING LLP

5TH FLOOR,LONDON,EC3V 0XL

Number:OC340368
Status:ACTIVE
Category:Limited Liability Partnership

BULBECK MILL COTTAGE LIMITED

BURNHAM HOUSE, SPLASH LANE,HUNTINGDON,PE28 2AF

Number:10828840
Status:ACTIVE
Category:Private Limited Company

GEOFF BEARDSLEY & PARTNERS (UK) LLP

NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:OC344350
Status:ACTIVE
Category:Limited Liability Partnership

HOLMESDALE FISH BAR LTD

66, HOLMESDALE FISH BAR,CARDIFF,CF11 7BU

Number:11016319
Status:ACTIVE
Category:Private Limited Company

NAILZEE LTD

168 CHURCH ROAD,HOVE,BN3 2DL

Number:10461751
Status:ACTIVE
Category:Private Limited Company

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