Advanced company searchLink opens in new window

COFIELD LIMITED

Company number 09211246

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 Nov 2018 AD01 Registered office address changed from 28 Shelley Road Bournemouth BH1 4HY England to Unit 5 20 Airfield Way Christchurch BH23 3PE on 7 November 2018
07 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with updates
18 Jun 2018 SH01 Statement of capital following an allotment of shares on 1 June 2018
  • GBP 8.000
18 Jun 2018 SH02 Sub-division of shares on 1 June 2018
18 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 01/06/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jun 2018 PSC02 Notification of Utility Warehouse Limited as a person with significant control on 1 June 2018
05 Jun 2018 PSC07 Cessation of Lloyd Greenfield as a person with significant control on 1 June 2018
05 Jun 2018 AP01 Appointment of Mr Nicholas Jakub Schoenfeld as a director on 1 June 2018
05 Jun 2018 AP01 Appointment of Mr Andrew Lindsay as a director on 1 June 2018
10 Apr 2018 MR01 Registration of charge 092112460001, created on 6 April 2018
03 Apr 2018 AA01 Previous accounting period shortened from 30 September 2018 to 31 March 2018
29 Mar 2018 CS01 Confirmation statement made on 2 November 2017 with updates
29 Mar 2018 CH01 Director's details changed for Mr Lloyd Julian Greenfield on 15 March 2018
22 Dec 2017 TM01 Termination of appointment of Jay Philip John Coshan as a director on 22 December 2017
08 Nov 2017 CH01 Director's details changed for Mr Jay Philip John Coshan on 1 November 2017
02 Nov 2017 AA Accounts for a dormant company made up to 30 September 2017
02 Nov 2017 CS01 Confirmation statement made on 23 September 2017 with updates
02 Nov 2017 AD01 Registered office address changed from 28-32 5th Floor, Avalon 28-32 Oxford Road Bournemouth BH8 8EZ England to 28 Shelley Road Bournemouth BH1 4HY on 2 November 2017
02 Nov 2017 PSC07 Cessation of Jay Coshan as a person with significant control on 1 November 2017
01 Nov 2017 PSC01 Notification of Lloyd Greenfield as a person with significant control on 6 May 2016
05 Oct 2017 CH01 Director's details changed for Mr Jay Phillip John Coshan on 30 September 2017
05 Jan 2017 AA Accounts for a dormant company made up to 30 September 2016
05 Jan 2017 AD01 Registered office address changed from 75 Tollerford Road Poole Dorset BH17 9BW to 28-32 5th Floor, Avalon 28-32 Oxford Road Bournemouth BH8 8EZ on 5 January 2017
27 Oct 2016 CS01 Confirmation statement made on 23 September 2016 with updates
07 Feb 2016 AA Accounts for a dormant company made up to 30 September 2015