- Company Overview for COIN FURNITURE LIMITED (08586227)
- Filing history for COIN FURNITURE LIMITED (08586227)
- People for COIN FURNITURE LIMITED (08586227)
- More for COIN FURNITURE LIMITED (08586227)
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) |
---|---|---|---|
20 Apr 2017 | AA | Full accounts made up to 29 July 2016 | |
11 Aug 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-08-11
|
|
10 Aug 2016 | AP01 | Appointment of Miss Nicola Jayne Bancroft as a director on 1 August 2016 | |
10 Aug 2016 | TM01 | Termination of appointment of William Robert Barnes as a director on 30 July 2016 | |
19 Jan 2016 | AA | Full accounts made up to 31 July 2015 | |
07 Oct 2015 | TM01 | Termination of appointment of Jonathan Hugh Massey as a director on 1 October 2015 | |
12 Aug 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
12 Aug 2015 | AD02 | Register inspection address has been changed from C/O C/O Weil Gotshal & Manges 110 Fetter Lane London EC4A 1AY England to C/O Dfs 1 Rockingham Way, Redhouse Interchange Adwick-Le-Street Doncaster South Yorkshire DN6 7NA | |
12 Aug 2015 | AD03 | Register(s) moved to registered inspection location C/O Dfs 1 Rockingham Way, Redhouse Interchange Adwick-Le-Street Doncaster South Yorkshire DN6 7NA | |
01 Jul 2015 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2015-07-01
|
|
10 Apr 2015 | AA | Full accounts made up to 1 August 2014 | |
02 Oct 2014 | AP01 | Appointment of Mr Ian Francis Filby as a director on 1 October 2014 | |
01 Oct 2014 | AP01 | Appointment of Mr Jonathan Hugh Massey as a director on 1 October 2014 | |
01 Oct 2014 | AP01 | Appointment of Mr William Robert Barnes as a director on 1 October 2014 | |
01 Oct 2014 | AP01 | Appointment of Mr Timothy Giles Stacey as a director on 1 October 2014 | |
01 Oct 2014 | AP01 | Appointment of Charlotte Ann Walker as a director on 1 October 2014 | |
25 Sep 2014 | AP03 | Appointment of Mr Paul Antony Walker as a secretary on 25 September 2014 | |
30 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
29 Jul 2014 | AD04 | Register(s) moved to registered office address First Floor, Pavillion E 118 Southwark Street London SE1 0SW | |
18 Jun 2014 | AD01 | Registered office address changed from , 95 Southwark Street, London, SE1 0HX, England on 18 June 2014 | |
14 Mar 2014 | AA01 | Current accounting period extended from 31 January 2014 to 31 July 2014 | |
06 Sep 2013 | AD03 | Register(s) moved to registered inspection location | |
01 Aug 2013 | AA01 | Current accounting period shortened from 30 June 2014 to 31 January 2014 | |
23 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 17 July 2013
|