- Company Overview for THE COCONUT COLLABORATIVE LTD (07471527)
- Filing history for THE COCONUT COLLABORATIVE LTD (07471527)
- People for THE COCONUT COLLABORATIVE LTD (07471527)
- Charges for THE COCONUT COLLABORATIVE LTD (07471527)
- More for THE COCONUT COLLABORATIVE LTD (07471527)
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 May 2017 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 11 October 2016
|
|
23 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 6 September 2016
|
|
06 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
23 Feb 2017 | MR04 | Satisfaction of charge 074715270003 in full | |
19 Jan 2017 | AD01 | Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 26 Red Lion Square London WC1R 4AG on 19 January 2017 | |
19 Jan 2017 | AD01 | Registered office address changed from 1st Floor, 16a Great Peter Street London SW1P 2BX United Kingdom to 26 Red Lion Square London WC1R 4AG on 19 January 2017 | |
18 Jan 2017 | CERTNM |
Company name changed bessant & drury LTD\certificate issued on 18/01/17
|
|
09 Jan 2017 | AD01 | Registered office address changed from 48 Chancery Lane London WC2A 1JF United Kingdom to 1st Floor, 16a Great Peter Street London SW1P 2BX on 9 January 2017 | |
07 Nov 2016 | CH01 | Director's details changed for James Averdieck on 7 November 2016 | |
07 Nov 2016 | AD01 | Registered office address changed from C/O Keystone Law 2nd Floor Audley House 13 Palace Street London SW1E 5HX to 48 Chancery Lane London WC2A 1JF on 7 November 2016 | |
06 Nov 2016 | MA | Memorandum and Articles of Association | |
03 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Sep 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
08 Aug 2016 | TM01 | Termination of appointment of Stephen Bessant as a director on 26 July 2016 | |
23 May 2016 | SH01 |
Statement of capital following an allotment of shares on 5 April 2016
|
|
20 May 2016 | TM01 | Termination of appointment of Ian Drury as a director on 5 April 2016 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Sep 2015 | AP01 | Appointment of Mr Charles Graham Frost as a director on 10 September 2015 | |
04 Sep 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
14 Aug 2015 | SH02 | Sub-division of shares on 14 May 2015 | |
10 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 6 May 2015
|
|
15 Jul 2015 | MR01 | Registration of charge 074715270003, created on 8 July 2015 | |
17 Jun 2015 | AD01 | Registered office address changed from 7 Northfields Putney Bridge Road London SW18 1PE England to C/O Keystone Law 2nd Floor Audley House 13 Palace Street London SW1E 5HX on 17 June 2015 |