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)
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
  • GBP 476,001
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
  • GBP 476,001
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
  • GBP 476,001
  • ANNOTATION Replacement This document replaces the AR01 registered on 29/07/2014 as it was not properly delivered
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
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 443,002
  • ANNOTATION Replaced a replacement AR01 was registered on 01/07/2015
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
  • GBP 476,001