Advanced company searchLink opens in new window

COACH HOUSE (MANAGERS) LIMITED

Company number 01690399

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
18 Dec 2024 CS01 Confirmation statement made on 16 November 2024 with no updates
15 Dec 2023 CS01 Confirmation statement made on 16 November 2023 with no updates
16 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
16 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with updates
16 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
17 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with updates
17 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
15 Apr 2021 AA Accounts for a dormant company made up to 31 March 2020
15 Feb 2021 CS01 Confirmation statement made on 12 December 2020 with no updates
15 Jan 2020 CS01 Confirmation statement made on 12 December 2019 with no updates
15 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
17 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
17 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with updates
17 Dec 2018 AP01 Appointment of Mr Simon Roy Faulkner as a director on 10 December 2018
17 Dec 2018 AP01 Appointment of Mrs Georgina Wright as a director on 10 December 2018
17 Dec 2018 AP01 Appointment of Ms Jane Karen Parker as a director on 10 December 2018
17 Dec 2018 AP01 Appointment of Mr David Ian Butler as a director on 10 December 2018
17 Dec 2018 AP01 Appointment of Miss Karen Scobie as a director on 10 December 2018
10 Dec 2018 AP04 Appointment of Saxons Estate Agents as a secretary on 1 December 2018
10 Dec 2018 TM02 Termination of appointment of Ronald George Burton as a secretary on 10 December 2018
10 Dec 2018 TM01 Termination of appointment of Vicky Hawkins as a director on 10 December 2018
10 Dec 2018 AD01 Registered office address changed from 2 Stafford Place Weston-Super-Mare Somerset BS23 2QZ to C/O Saxons Estate Agents Boulevard Weston-Super-Mare BS23 1NR on 10 December 2018
10 Dec 2018 PSC08 Notification of a person with significant control statement
04 Jun 2018 PSC07 Cessation of Ann Rosemary Hurley as a person with significant control on 13 December 2016