Advanced company searchLink opens in new window

COACHOUSE MEWS MANAGEMENT COMPANY LIMITED

Company number 05325668

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)
08 Jan 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 55
28 Mar 2014 AA Total exemption full accounts made up to 31 December 2013
15 Jan 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 55
28 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
04 Feb 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
11 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
03 Feb 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
03 Feb 2012 AD02 Register inspection address has been changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom
30 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
21 Sep 2011 AD04 Register(s) moved to registered office address
10 Aug 2011 AD01 Registered office address changed from 6060 Knights Court Solihull Parkway Birmingham Business Park Solihull West Midlands B37 7WY on 10 August 2011
10 Aug 2011 TM02 Termination of appointment of Richard Bate as a secretary
10 Aug 2011 TM01 Termination of appointment of Robert Hepwood as a director
10 Aug 2011 AP04 Appointment of Mainstay (Secretaries) Ltd as a secretary
10 Aug 2011 AP01 Appointment of Kathleen Mary Hargreaves as a director
10 Aug 2011 AP01 Appointment of Phillip David Slingo as a director
28 Jan 2011 AR01 Annual return made up to 6 January 2011 with full list of shareholders
14 Sep 2010 CH01 Director's details changed for Robert Michael Hepwood on 16 August 2010
20 Aug 2010 AA Total exemption full accounts made up to 31 December 2009
04 Feb 2010 AD02 Register inspection address has been changed from 55 Colmore Row Birmingham West Midlands B3 2AS
04 Feb 2010 AD03 Register(s) moved to registered inspection location
03 Feb 2010 AR01 Annual return made up to 6 January 2010 with full list of shareholders
03 Feb 2010 AD04 Register(s) moved to registered office address
04 Jan 2010 AD03 Register(s) moved to registered inspection location
04 Jan 2010 AD02 Register inspection address has been changed