Advanced company searchLink opens in new window

COACH HOUSE COURT (WOOD GATE) MANAGEMENT COMPANY LIMITED

Company number 04607209

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)
25 Sep 2024 AA Micro company accounts made up to 31 May 2024
09 Jan 2024 CS01 Confirmation statement made on 29 December 2023 with updates
06 Oct 2023 AA Micro company accounts made up to 31 May 2023
02 Aug 2023 TM01 Termination of appointment of Stephen Barnard as a director on 2 August 2023
10 Jan 2023 CS01 Confirmation statement made on 29 December 2022 with no updates
10 Jan 2023 AD02 Register inspection address has been changed from 74 Granby Street Leicester LE1 1DJ England to 1 Royal Way Loughborough LE11 5XR
08 Nov 2022 AA Micro company accounts made up to 31 May 2022
29 Dec 2021 CS01 Confirmation statement made on 29 December 2021 with no updates
23 Nov 2021 AA Micro company accounts made up to 31 May 2021
09 Jun 2021 AD01 Registered office address changed from 32 Quorn Close Loughborough LE11 2AW England to 1 Royal Way Loughborough LE11 5XR on 9 June 2021
17 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
06 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
07 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
10 Dec 2019 TM01 Termination of appointment of Elizabeth Edmond as a director on 10 December 2019
02 Oct 2019 AA Total exemption full accounts made up to 31 May 2019
08 Jul 2019 AD01 Registered office address changed from 20 Colton Street Leicester LE1 1QA England to 32 Quorn Close Loughborough LE11 2AW on 8 July 2019
28 Jun 2019 AP04 Appointment of Oaks + Land as a secretary on 1 June 2019
28 Jun 2019 TM02 Termination of appointment of Hunter Grey Limited as a secretary on 31 May 2019
22 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
05 Feb 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
05 Feb 2019 AD01 Registered office address changed from 74 Granby Street Leicester LE1 1DJ England to 20 Colton Street Leicester LE1 1QA on 5 February 2019
15 Mar 2018 AD02 Register inspection address has been changed to 74 Granby Street Leicester LE1 1DJ
27 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
13 Feb 2018 AD01 Registered office address changed from 74 the Coneries Loughborough LE11 1DZ England to 74 Granby Street Leicester LE1 1DJ on 13 February 2018
12 Feb 2018 AD01 Registered office address changed from C/O C/O Hunter Grey Limited 1 the Coneries Loughborough Leicestershire LE11 1DZ to 74 the Coneries Loughborough LE11 1DZ on 12 February 2018