Advanced company searchLink opens in new window

COIN FURNITURE LIMITED

Company number 08586227

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)
17 Feb 2021 TM01 Termination of appointment of Peter Deaville Jenkins as a director on 17 February 2021
28 Apr 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
17 Mar 2020 AA Full accounts made up to 30 June 2019
03 Jul 2019 TM01 Termination of appointment of David John Garrett as a director on 3 July 2019
03 Jul 2019 TM01 Termination of appointment of John Roman Galligan as a director on 3 July 2019
03 Jun 2019 AP01 Appointment of Mr Peter Deaville Jenkins as a director on 3 June 2019
03 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with no updates
30 May 2019 AD01 Registered office address changed from First Floor, Pavillion E 118 Southwark Street London SE1 0SW to 1 Rockingham Way Redhouse Interchange Adwick-Le-Street Doncaster DN6 7NA on 30 May 2019
30 May 2019 TM01 Termination of appointment of Nicola Jayne Bancroft as a director on 30 May 2019
08 May 2019 AA Full accounts made up to 27 July 2018
01 May 2019 AP01 Appointment of Mr Mike Schmidt as a director on 1 May 2019
08 Jan 2019 TM01 Termination of appointment of Aamir Ahmad as a director on 7 January 2019
25 Oct 2018 TM01 Termination of appointment of Ian Francis Filby as a director on 25 October 2018
19 Oct 2018 AA01 Current accounting period shortened from 31 July 2019 to 30 June 2019
02 Oct 2018 AP03 Appointment of Mrs Elizabeth Mcdonald as a secretary on 1 October 2018
02 Oct 2018 TM02 Termination of appointment of Paul Antony Walker as a secretary on 30 September 2018
14 Sep 2018 PSC02 Notification of Dfs Furniture Company Ltd as a person with significant control on 6 April 2016
27 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with updates
21 Jun 2018 SH10 Particulars of variation of rights attached to shares
20 Jun 2018 PSC07 Cessation of Aamir Ahmad as a person with significant control on 6 June 2018
16 Apr 2018 AA Full accounts made up to 28 July 2017
05 Oct 2017 TM01 Termination of appointment of Charlotte Ann Walker as a director on 3 October 2017
01 Sep 2017 AP01 Appointment of Mr Gavin Ross Saunders as a director on 21 August 2017
01 Aug 2017 CS01 Confirmation statement made on 26 June 2017 with no updates
31 Jul 2017 PSC01 Notification of Aamir Ahmad as a person with significant control on 6 April 2016