Advanced company searchLink opens in new window

COHERE CHARITY

Company number 08534364

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)
07 Apr 2021 PSC07 Cessation of Celia Hope Page as a person with significant control on 7 April 2021
07 Apr 2021 CH01 Director's details changed for Mrs Celia Hope Page on 6 April 2021
07 Apr 2021 AD01 Registered office address changed from Furzey Hill Meysey Hampton Cirencester Gloucestershire GL7 5LD to Dean Farm Oaksey Malmesbury Wilts SN16 9SB on 7 April 2021
11 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
15 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
19 Feb 2020 AP01 Appointment of Ms Grazia Tiffany Borzi as a director on 14 February 2020
14 Feb 2020 TM01 Termination of appointment of Natasha Kate Muhwezi as a director on 1 February 2020
02 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
16 May 2019 CH01 Director's details changed for Mr Gregory Stanley Watson on 15 May 2019
15 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
15 May 2019 CH01 Director's details changed for Mr Gregor Stanley Watson on 15 May 2019
10 Jan 2019 CH01 Director's details changed for Natasha Kate Muhwezi on 28 December 2018
21 Nov 2018 AP01 Appointment of Mr John Jackson as a director on 21 November 2018
03 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
12 Sep 2018 CH01 Director's details changed for Natasha Kate Muhwezi on 12 September 2018
16 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
22 Nov 2017 CH01 Director's details changed for Clive Matthew Hopewell on 6 November 2017
23 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
15 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
15 May 2017 CH01 Director's details changed for Mr Hamish David Neil Barnabas Reid on 10 May 2017
15 May 2017 CH01 Director's details changed for Mr Hamish David Neil Barnabas Reid on 10 May 2017
19 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Aug 2016 AP01 Appointment of Mr Gregory Stanley Watson as a director on 1 August 2016
18 May 2016 AR01 Annual return made up to 17 May 2016 no member list
08 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014