COINERS WHARF MANAGEMENT COMPANY LIMITED
Company number 02458678
- Company Overview for COINERS WHARF MANAGEMENT COMPANY LIMITED (02458678)
- Filing history for COINERS WHARF MANAGEMENT COMPANY LIMITED (02458678)
- People for COINERS WHARF MANAGEMENT COMPANY LIMITED (02458678)
- More for COINERS WHARF MANAGEMENT COMPANY LIMITED (02458678)
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) |
---|---|---|---|
10 Jun 2024 | CS01 | Confirmation statement made on 30 May 2024 with no updates | |
14 Dec 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 30 May 2023 with no updates | |
11 Mar 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 30 May 2022 with no updates | |
31 May 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
27 Jan 2022 | TM01 | Termination of appointment of Mark Andrew Coup as a director on 31 December 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 30 May 2021 with no updates | |
13 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 30 May 2020 with no updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 30 May 2019 with no updates | |
28 Mar 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
27 Mar 2019 | AD01 | Registered office address changed from Horley Green House Horley Green Road Halifax West Yorkshire HX3 6AS England to Cresswells 12 Market Street Hebden Bridge West Yorkshire HX7 6AD on 27 March 2019 | |
17 Jan 2019 | TM02 | Termination of appointment of Jacqueline Geldart as a secretary on 17 January 2019 | |
17 Jan 2019 | TM01 | Termination of appointment of Jacqueline Geldart as a director on 17 January 2019 | |
01 Aug 2018 | AP01 | Appointment of Mr Michael John Middleton as a director on 17 July 2018 | |
01 Aug 2018 | AP01 | Appointment of Mr Robert Michael Hannam as a director on 17 July 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 30 May 2018 with no updates | |
01 Jun 2018 | PSC07 | Cessation of Paul Timothy Walton as a person with significant control on 30 May 2018 | |
01 Jun 2018 | PSC01 | Notification of Jacqueline Geldart as a person with significant control on 6 April 2016 | |
01 Jun 2018 | PSC07 | Cessation of Ethel Smith as a person with significant control on 30 May 2018 | |
01 Jun 2018 | PSC07 | Cessation of Michael Middleton-Green as a person with significant control on 30 May 2018 | |
01 Jun 2018 | PSC07 | Cessation of Mark Andrew Coup as a person with significant control on 30 May 2018 | |
01 Jun 2018 | PSC04 | Change of details for Mrs Ethel Smith as a person with significant control on 6 April 2016 |