Advanced company searchLink opens in new window

COACH HOUSE MANAGEMENT SERVICES LIMITED

Company number 03034090

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)
22 Jan 1999 363a Return made up to 01/01/99; full list of members
02 Sep 1998 AA Accounts made up to 31 December 1997
31 Mar 1998 363a Return made up to 16/03/98; full list of members
20 Oct 1997 AA Accounts made up to 31 December 1996
24 Mar 1997 288c Director's particulars changed
24 Mar 1997 363a Return made up to 16/03/97; full list of members
24 Mar 1997 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
27 Nov 1996 288b Secretary resigned
27 Nov 1996 288a New secretary appointed
09 Sep 1996 AA Accounts made up to 31 December 1995
07 Jul 1996 287 Registered office changed on 07/07/96 from: the coach house 173 sheen lane london SW14 8NA
30 Apr 1996 363s Return made up to 16/03/96; full list of members
30 Apr 1996 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
14 Jun 1995 288 Director's particulars changed
31 May 1995 RESOLUTIONS Resolutions
  • WRES13 ‐ Written resolution
31 May 1995 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
31 May 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
30 May 1995 CERTNM Company name changed de facto 408 LIMITED\certificate issued on 31/05/95
25 May 1995 288 New secretary appointed;new director appointed
25 May 1995 288 Director resigned;new director appointed
25 May 1995 288 New director appointed
25 May 1995 288 Secretary resigned;director resigned;new director appointed
24 May 1995 224 Accounting reference date notified as 31/12
24 May 1995 287 Registered office changed on 24/05/95 from: 10 snow hill london EC1A 2AL
16 Mar 1995 NEWINC Incorporation