- Company Overview for COIDAN GRAPHITE PRODUCTS LIMITED (05098271)
- Filing history for COIDAN GRAPHITE PRODUCTS LIMITED (05098271)
- People for COIDAN GRAPHITE PRODUCTS LIMITED (05098271)
- More for COIDAN GRAPHITE PRODUCTS LIMITED (05098271)
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) |
---|---|---|---|
14 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
07 May 2024 | CS01 | Confirmation statement made on 7 April 2024 with no updates | |
07 May 2024 | AD01 | Registered office address changed from Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH to Coidan Graphite Products Ltd Station Road Kirk Hammerton York YO26 8DQ on 7 May 2024 | |
08 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Jul 2023 | PSC04 | Change of details for Mr John David Coidan as a person with significant control on 31 July 2022 | |
19 Jul 2023 | CH01 | Director's details changed for Mr John David Coidan on 31 July 2022 | |
21 Apr 2023 | CS01 | Confirmation statement made on 7 April 2023 with no updates | |
20 Mar 2023 | RP04PSC01 | Second filing for the notification of Claire Elizabeth Coidan as a person with significant control | |
17 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 Apr 2022 | CS01 | Confirmation statement made on 7 April 2022 with no updates | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Apr 2021 | CS01 | Confirmation statement made on 7 April 2021 with no updates | |
23 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Apr 2020 | CS01 | Confirmation statement made on 7 April 2020 with no updates | |
13 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 May 2019 | CH01 | Director's details changed for Mr John David Coidan on 3 May 2019 | |
03 May 2019 | CH03 | Secretary's details changed for Clare Elizabeth Coidan on 3 May 2019 | |
03 May 2019 | PSC04 | Change of details for Mr John David Coidan as a person with significant control on 3 May 2019 | |
03 May 2019 | PSC04 | Change of details for Mrs Clare Elizabeth Coidan as a person with significant control on 3 May 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 7 April 2019 with no updates | |
23 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Apr 2018 | PSC01 |
Notification of Clare Elizabeth Coidan as a person with significant control on 6 April 2016
|
|
18 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with updates | |
15 Nov 2017 | AD01 | Registered office address changed from Atkinsons Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG to Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH on 15 November 2017 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 |