Advanced company searchLink opens in new window

THE COACHING INN GROUP LTD

Company number 03202237

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)
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
  • ANNOTATION Clarification a second filed SH01 was registered on 17/09/2024
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Sep 2021 MA Memorandum and Articles of Association
10 Sep 2021 MA Memorandum and Articles of Association