COACH HOUSE COURT (WETHERBY) LIMITED
Company number 06648363
- Company Overview for COACH HOUSE COURT (WETHERBY) LIMITED (06648363)
- Filing history for COACH HOUSE COURT (WETHERBY) LIMITED (06648363)
- People for COACH HOUSE COURT (WETHERBY) LIMITED (06648363)
- More for COACH HOUSE COURT (WETHERBY) LIMITED (06648363)
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) |
---|---|---|---|
18 Jul 2017 | CS01 | Confirmation statement made on 16 July 2017 with updates | |
24 May 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
19 Sep 2016 | AP03 | Appointment of Miss Dolores Charlesworth as a secretary on 19 September 2016 | |
23 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
28 Jul 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
12 Apr 2016 | AP01 | Appointment of Mr Steven John Dixon as a director on 8 April 2016 | |
16 Mar 2016 | TM02 | Termination of appointment of Emily Duffy as a secretary on 7 March 2016 | |
07 Mar 2016 | TM01 | Termination of appointment of Clive Hobson as a director on 4 March 2016 | |
18 Nov 2015 | TM02 | Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
12 May 2015 | AP03 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 | |
10 Mar 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
14 Aug 2014 | AP03 | Appointment of Emily Duffy as a secretary on 27 July 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
02 May 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
13 Jan 2014 | AP03 | Appointment of Mrs Navpreet Mander as a secretary | |
13 Jan 2014 | TM02 | Termination of appointment of Lori Griffiths as a secretary | |
17 Sep 2013 | AD01 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 17 September 2013 | |
11 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
17 Jul 2013 | AR01 |
Annual return made up to 16 July 2013 with full list of shareholders
Statement of capital on 2013-07-17
|
|
12 Dec 2012 | AP03 | Appointment of Miss Lori Griffiths as a secretary | |
12 Dec 2012 | TM02 | Termination of appointment of Paula Watts as a secretary | |
11 Dec 2012 | AP01 | Appointment of Mr Clive Hobson as a director | |
07 Dec 2012 | TM01 | Termination of appointment of Patrick Adler as a director | |
07 Dec 2012 | AP01 | Appointment of Mr Derek John Spencer as a director |