- Company Overview for COALITION MARKETING HOLDINGS (UK) LIMITED (05949586)
- Filing history for COALITION MARKETING HOLDINGS (UK) LIMITED (05949586)
- People for COALITION MARKETING HOLDINGS (UK) LIMITED (05949586)
- More for COALITION MARKETING HOLDINGS (UK) LIMITED (05949586)
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) |
---|---|---|---|
30 Sep 2015 | AA | Accounts for a small company made up to 30 June 2015 | |
27 Nov 2014 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
29 Sep 2014 | AA | Accounts for a small company made up to 30 June 2014 | |
11 Dec 2013 | AA | Full accounts made up to 30 June 2013 | |
25 Oct 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
25 Oct 2013 | AD01 | Registered office address changed from 38 Hertford Street London W1J 7SG on 25 October 2013 | |
25 Oct 2013 | TM02 | Termination of appointment of Cosec Services Limited as a secretary | |
23 Jan 2013 | AA | Full accounts made up to 30 June 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 28 September 2012 with full list of shareholders | |
30 Oct 2012 | CH04 | Secretary's details changed for Cosec Services Limited on 1 April 2011 | |
29 Aug 2012 | TM01 | Termination of appointment of Richard Bandell as a director | |
16 Aug 2012 | AUD | Auditor's resignation | |
28 Mar 2012 | AA | Full accounts made up to 30 June 2011 | |
24 Oct 2011 | TM02 | Termination of appointment of Mark Truby as a secretary | |
24 Oct 2011 | TM01 | Termination of appointment of Mark Truby as a director | |
03 Oct 2011 | AR01 | Annual return made up to 28 September 2011 with full list of shareholders | |
25 Jul 2011 | CH04 | Secretary's details changed for Cosec Services Limited on 1 April 2011 | |
15 Jul 2011 | AUD | Auditor's resignation | |
06 Apr 2011 | AD01 | Registered office address changed from Care of 19 Cavendish Square London W1A 2AW on 6 April 2011 | |
05 Apr 2011 | AA | Full accounts made up to 30 June 2010 | |
15 Oct 2010 | AR01 | Annual return made up to 28 September 2010 with full list of shareholders | |
15 Oct 2010 | CH04 | Secretary's details changed for Cosec Services Limited on 28 September 2010 | |
15 Oct 2010 | CH01 | Director's details changed for Mr Richard David Bandell on 28 September 2010 | |
11 Jan 2010 | AA | Full accounts made up to 30 June 2009 | |
26 Oct 2009 | AR01 | Annual return made up to 28 September 2009 with full list of shareholders |