- 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) |
---|---|---|---|
18 May 2015 | AP01 | Appointment of Mr Charles Edward Averdieck as a director on 7 May 2015 | |
24 Feb 2015 | AD01 | Registered office address changed from C/O Keystone Law 2Nd Floor Audley House 13 Palace Street London SW1E 5HX to 7 Northfields Putney Bridge Road London SW18 1PE on 24 February 2015 | |
12 Jan 2015 | AD01 | Registered office address changed from 601 London Road Westcliff on Sea Essex SS0 9PE to 2Nd Floor Audley House 13 Palace Street London SW1E 5HX on 12 January 2015 | |
26 Nov 2014 | MR01 | Registration of charge 074715270002, created on 12 November 2014 | |
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Aug 2014 | MR04 | Satisfaction of charge 1 in full | |
15 Aug 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
03 Mar 2014 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-03-03
|
|
15 Jan 2014 | CERTNM |
Company name changed the fine ice cream company LIMITED\certificate issued on 15/01/14
|
|
15 Jan 2014 | CONNOT | Change of name notice | |
29 Nov 2013 | AP01 | Appointment of James Averdieck as a director | |
07 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 12 March 2013
|
|
06 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 16 October 2013
|
|
06 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Feb 2013 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
05 Feb 2013 | CH01 | Director's details changed for Stephen Bessant on 1 October 2012 | |
15 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 31 August 2012
|
|
13 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 25 July 2012
|
|
07 Sep 2012 | AD01 | Registered office address changed from Mws Kingsridge House 601 London Road Westcliff on Sea Essex SS0 9PE United Kingdom on 7 September 2012 | |
10 Aug 2012 | AD01 | Registered office address changed from 72 New Cavendish Street London W1G 8AU United Kingdom on 10 August 2012 | |
09 Aug 2012 | AP01 | Appointment of Ian Drury as a director | |
10 Jan 2012 | AR01 | Annual return made up to 16 December 2011 with full list of shareholders |