- Company Overview for COGGESHALL INVESTMENT LIMITED (09413632)
- Filing history for COGGESHALL INVESTMENT LIMITED (09413632)
- People for COGGESHALL INVESTMENT LIMITED (09413632)
- More for COGGESHALL INVESTMENT LIMITED (09413632)
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) |
---|---|---|---|
09 Aug 2018 | TM02 | Termination of appointment of Alice Marsden as a secretary on 9 August 2018 | |
09 Aug 2018 | PSC07 | Cessation of Alice Marsden as a person with significant control on 9 August 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 30 January 2018 with updates | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
23 Feb 2017 | AD01 | Registered office address changed from 159 Moulsham Street Chelmsford CM20LD England to Room 2, 159 Moulsham Street Chelmsford CM20LD on 23 February 2017 | |
22 Feb 2017 | TM01 | Termination of appointment of Jon Marsden as a director on 1 February 2017 | |
21 Feb 2017 | AP03 | Appointment of Alice Marsden as a secretary on 21 February 2017 | |
21 Feb 2017 | TM02 | Termination of appointment of Jonathan Marsden as a secretary on 21 February 2017 | |
21 Feb 2017 | AP01 | Appointment of Alice Marsden as a director on 1 February 2017 | |
21 Dec 2016 | AA | Micro company accounts made up to 31 January 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
25 Apr 2016 | AD01 | Registered office address changed from 8 Oxford Place, High Street, Earls Colne Colchester CO6 2PU England to 159 Moulsham Street Chelmsford CM20LD on 25 April 2016 | |
12 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 12 September 2015
|
|
30 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-30
|