- Company Overview for THE COACHING INN GROUP LTD (03202237)
- Filing history for THE COACHING INN GROUP LTD (03202237)
- People for THE COACHING INN GROUP LTD (03202237)
- Charges for THE COACHING INN GROUP LTD (03202237)
- Registers for THE COACHING INN GROUP LTD (03202237)
- More for THE COACHING INN GROUP LTD (03202237)
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) |
---|---|---|---|
06 Jun 2023 | CS01 | Confirmation statement made on 22 May 2023 with no updates | |
17 Mar 2023 | AP01 | Appointment of Mr Michael Rothwell as a director on 11 March 2023 | |
14 Mar 2023 | TM01 | Termination of appointment of Steve Trowbridge as a director on 11 March 2023 | |
13 Feb 2023 | MR01 | Registration of charge 032022370048, created on 7 February 2023 | |
09 Feb 2023 | AA | Full accounts made up to 3 April 2022 | |
02 Feb 2023 | AD02 | Register inspection address has been changed from 3rd Floor, 106 Leadenhall Street London EC3A 4AA England to 3rd Floor, 106 Leadenhall Street London EC3A 4AA | |
02 Feb 2023 | AD02 | Register inspection address has been changed from Friars House Quaker Lane Boston PE21 6BZ England to 3rd Floor, 106 Leadenhall Street London EC3A 4AA | |
01 Feb 2023 | AD04 | Register(s) moved to registered office address Friars House Quaker Lane Boston Lincolnshire PE21 6BZ | |
01 Feb 2023 | AD03 | Register(s) moved to registered inspection location Friars House Quaker Lane Boston PE21 6BZ | |
02 Sep 2022 | MR01 | Registration of charge 032022370046, created on 31 August 2022 | |
02 Sep 2022 | MR01 | Registration of charge 032022370047, created on 31 August 2022 | |
11 Jul 2022 | MR01 | Registration of charge 032022370045, created on 7 July 2022 | |
06 Jul 2022 | MR01 | Registration of charge 032022370043, created on 30 June 2022 | |
06 Jul 2022 | MR01 | Registration of charge 032022370044, created on 29 June 2022 | |
06 Jun 2022 | CS01 |
22/05/22 Statement of Capital gbp 611.75
|
|
07 Mar 2022 | AP01 | Appointment of Steve Trowbridge as a director on 4 March 2022 | |
07 Mar 2022 | TM01 | Termination of appointment of Sharon Badelek as a director on 4 March 2022 | |
31 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
02 Dec 2021 | PSC02 | Notification of Redcat Inns Limited as a person with significant control on 12 August 2021 | |
02 Dec 2021 | PSC07 | Cessation of Business Growth Fund Plc as a person with significant control on 12 August 2021 | |
24 Sep 2021 | AD01 | Registered office address changed from 5th Floor 83-85 Baker Street London W1U 6AG England to Friars House Quaker Lane Boston Lincolnshire PE21 6BZ on 24 September 2021 | |
10 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2021 | MA | Memorandum and Articles of Association | |
10 Sep 2021 | MA | Memorandum and Articles of Association |