Advanced company searchLink opens in new window

NORTH COACH PROPERTIES LIMITED

Company number 10360433

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 Sep 2024 CS01 Confirmation statement made on 31 August 2024 with no updates
25 Jun 2024 AA Micro company accounts made up to 30 September 2023
05 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
21 Jun 2023 AA Micro company accounts made up to 30 September 2022
03 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
25 May 2022 RP04CS01 Second filing of Confirmation Statement dated 31 August 2018
24 May 2022 AA Micro company accounts made up to 30 September 2021
04 Apr 2022 MR01 Registration of charge 103604330003, created on 1 April 2022
12 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
11 Jul 2021 AD01 Registered office address changed from Flat 3 18 Cambalt Road Putney London SW15 6EW United Kingdom to Garden Flat 5 Upper Oldfield Park Bath BA2 3JX on 11 July 2021
07 Jul 2021 PSC04 Change of details for Miss Claire Bronwen Kelly as a person with significant control on 2 July 2021
07 Jul 2021 PSC04 Change of details for Mr Robert Hugh Macleod Murray as a person with significant control on 2 July 2021
07 Jul 2021 CH01 Director's details changed for Mr Robert Hugh Macleod Murray on 2 July 2021
07 Jul 2021 CH01 Director's details changed for Miss Claire Bronwen Kelly on 2 July 2021
21 Jun 2021 AA Micro company accounts made up to 30 September 2020
07 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
27 May 2020 AA Micro company accounts made up to 30 September 2019
04 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
23 Apr 2019 AA Micro company accounts made up to 30 September 2018
01 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 25/05/2022.
24 Apr 2018 AA Micro company accounts made up to 30 September 2017
15 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 15 April 2018
11 Apr 2018 SH08 Change of share class name or designation
11 Apr 2018 SH10 Particulars of variation of rights attached to shares
12 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with no updates