Advanced company searchLink opens in new window

COACH HOUSE COURT (WETHERBY) LIMITED

Company number 06648363

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)
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
  • GBP 18
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
  • GBP 18
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
  • GBP 18
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