OLD COACH PROPERTIES LTD
Status | ACTIVE |
Company No. | 09990900 |
Category | Private Limited Company |
Incorporated | 05 Feb 2016 |
Age | 8 years, 3 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
OLD COACH PROPERTIES LTD is an active private limited company with number 09990900. It was incorporated 8 years, 3 months, 25 days ago, on 05 February 2016. The company address is The Old Coach House The Old Coach House, Rugeley, WS15 2EL, Staffordshire, England.
Company Fillings
Confirmation statement with no updates
Date: 21 Sep 2023
Action Date: 17 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-17
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2022
Action Date: 17 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-17
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2021
Action Date: 17 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-17
Documents
Termination director company with name termination date
Date: 17 Jun 2021
Action Date: 05 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fenella Mary Joan Heard
Termination date: 2021-06-05
Documents
Termination director company with name termination date
Date: 17 Jun 2021
Action Date: 05 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-05
Officer name: Rebecca Clodagh Ann Shaw
Documents
Accounts with accounts type total exemption full
Date: 10 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 10 May 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Fenella Mary Joan Heard
Appointment date: 2021-04-01
Documents
Appoint person director company with name date
Date: 19 Oct 2020
Action Date: 14 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rebecca Clodagh Ann Shaw
Appointment date: 2020-08-14
Documents
Confirmation statement with updates
Date: 17 Sep 2020
Action Date: 17 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-17
Documents
Capital allotment shares
Date: 17 Sep 2020
Action Date: 09 Sep 2020
Category: Capital
Type: SH01
Capital : 1,200 GBP
Date: 2020-09-09
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2020
Action Date: 04 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-04
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company previous shortened
Date: 03 Apr 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 06 Feb 2019
Action Date: 04 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-04
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 06 Feb 2018
Action Date: 04 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-04
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 04 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-04
Documents
Capital allotment shares
Date: 22 Apr 2016
Action Date: 21 Apr 2016
Category: Capital
Type: SH01
Capital : 110 GBP
Date: 2016-04-21
Documents
Change account reference date company current extended
Date: 22 Apr 2016
Action Date: 30 Apr 2017
Category: Accounts
Type: AA01
New date: 2017-04-30
Made up date: 2017-02-28
Documents
Capital allotment shares
Date: 15 Apr 2016
Action Date: 15 Apr 2016
Category: Capital
Type: SH01
Capital : 12 GBP
Date: 2016-04-15
Documents
Some Companies
UNIT 4 VISTA PLACE,POOLE,BH12 1JY
Number: | 08465244 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ELDON PLACE,BRADFORD,BD1 3AZ
Number: | 11967572 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUXLEY RISE MANAGEMENT LIMITED
FOLEY HOUSE,ESHER,KT10 0HA
Number: | 03284044 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 CHARNWOOD ROAD,UXBRIDGE,UB10 0HX
Number: | 11069850 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 SPENDMORE LANE,CHORLEY,PR7 5BX
Number: | 10311648 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD VICARAGE CARE HOME (LONG EATON) LIMITED
DURHAM HOUSE 38 STREET LANE,RIPLEY,DE5 8NE
Number: | 06814402 |
Status: | LIQUIDATION |
Category: | Private Limited Company |