COINBRIDGE LIMITED

7 The Hayloft 7 The Hayloft, Northleach, GL54 3AP, Gloucestershire, United Kingdom
StatusACTIVE
Company No.09708932
CategoryPrivate Limited Company
Incorporated29 Jul 2015
Age8 years, 10 months, 10 days
JurisdictionEngland Wales

SUMMARY

COINBRIDGE LIMITED is an active private limited company with number 09708932. It was incorporated 8 years, 10 months, 10 days ago, on 29 July 2015. The company address is 7 The Hayloft 7 The Hayloft, Northleach, GL54 3AP, Gloucestershire, United Kingdom.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 30 Apr 2024

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Resolution

Date: 02 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 02 Mar 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2023

Action Date: 27 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-27

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 17 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AAMD

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 11 Jan 2023

Action Date: 31 Jul 2021

Category: Accounts

Type: AAMD

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 27 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2021

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Resolution

Date: 18 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2021

Action Date: 28 Jul 2021

Category: Capital

Type: SH01

Capital : 369,616 GBP

Date: 2021-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2020

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Capital allotment shares

Date: 26 Nov 2019

Action Date: 21 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-21

Capital : 333,888 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Nov 2019

Action Date: 13 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-13

Capital : 319,511 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Nov 2019

Action Date: 19 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-19

Capital : 316,298 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Michael Fitzpatrick

Termination date: 2019-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Lowbridge

Termination date: 2019-10-04

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 28 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-06-28

Officer name: Laura Delee

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Richard Hovey

Change date: 2018-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2018

Action Date: 28 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Apr 2018

Action Date: 11 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-11

Psc name: Richard Tufft

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-04-16

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2018

Action Date: 11 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-11

Capital : 287,544 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 05 Apr 2018

Action Date: 09 Mar 2018

Category: Capital

Type: RP04SH01

Date: 2018-03-09

Capital : 215,658 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2018

Action Date: 09 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Harris

Termination date: 2018-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2018

Action Date: 09 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Tufft

Appointment date: 2018-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-05

New address: 7 the Hayloft Far Peak Northleach Gloucestershire GL54 3AP

Old address: 4th Floor, St Magnus House 3 Lower Thames Street London EC3R 6HE England

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2018

Action Date: 09 Feb 2018

Category: Capital

Type: SH01

Capital : 196,054 GBP

Date: 2018-02-09

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Capital allotment shares

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-24

Capital : 196,054 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2017

Action Date: 08 May 2017

Category: Address

Type: AD01

New address: 4th Floor, St Magnus House 3 Lower Thames Street London EC3R 6HE

Old address: 23 Hanover Square London W1S 1JB United Kingdom

Change date: 2017-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. John Harris

Appointment date: 2017-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerard John Ceclich

Termination date: 2017-04-27

Documents

View document PDF

Capital allotment shares

Date: 02 May 2017

Action Date: 11 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-11

Capital : 156,842 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Capital allotment shares

Date: 11 Aug 2016

Action Date: 11 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-11

Capital : 136,842 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2016

Action Date: 28 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-28

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2016

Action Date: 05 May 2016

Category: Capital

Type: SH01

Date: 2016-05-05

Capital : 130,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2016

Action Date: 14 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-14

Officer name: Mr Nicholas Richard Hovey

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-19

Officer name: Nicholas Richard Hovey

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2015

Action Date: 16 Oct 2015

Category: Capital

Type: SH01

Capital : 100,000 GBP

Date: 2015-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerard John Ceclich

Appointment date: 2015-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-16

Officer name: Mr Stuart Lowbridge

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Michael Fitzpatrick

Appointment date: 2015-10-16

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2015

Action Date: 15 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-15

Capital : 10,000 GBP

Documents

View document PDF

Incorporation company

Date: 29 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALDERNEY CONSTRUCTION (1954) LIMITED

925 FINCHLEY ROAD,LONDON,NW11 7PE

Number:00534788
Status:ACTIVE
Category:Private Limited Company

DAVID CORCORAN LIMITED

1ST FLOOR SHROPSHIRE HOUSE, 179,LONDON,W1T 7NZ

Number:08518555
Status:ACTIVE
Category:Private Limited Company

HASTINGS COMPRESSOR SERVICES LTD

43 DERBY COURT,BURY,BL9 6WG

Number:09281472
Status:ACTIVE
Category:Private Limited Company

R RUSSELL GAS & PLUMBING LIMITED

1 MAPLE CLOSE,EMSWORTH,PO10 7RJ

Number:08393297
Status:ACTIVE
Category:Private Limited Company

SOUTHBOROUGH BUTCHERS LTD

LINDEN HOUSE,TUNBRIDGE WELLS,TN4 8HH

Number:08649226
Status:ACTIVE
Category:Private Limited Company

THE TRAINING SKILLS PARTNERSHIP INTERNATIONAL LTD

UNIT 9 IGNITE HOUSE BRAINTREE ENTERPRISE CENTRE,BRAINTREE,CM7 2YN

Number:11757553
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