- Company Overview for COE-HABITATION LTD (12630061)
- Filing history for COE-HABITATION LTD (12630061)
- People for COE-HABITATION LTD (12630061)
- More for COE-HABITATION LTD (12630061)
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) |
---|---|---|---|
17 Oct 2024 | CS01 | Confirmation statement made on 5 October 2024 with no updates | |
18 Jan 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
19 Oct 2023 | CS01 | Confirmation statement made on 5 October 2023 with no updates | |
19 Sep 2023 | AD01 | Registered office address changed from 1 Pinewood Street Fencehouses Houghton Le Spring DH4 6AY England to 52 South Parade Whitley Bay NE26 2RQ on 19 September 2023 | |
29 Mar 2023 | AP01 | Appointment of Mr Christopher Rieisi Alexander as a director on 29 March 2023 | |
29 Mar 2023 | AP01 | Appointment of Mr Stuart Matthew Burling as a director on 29 March 2023 | |
17 Mar 2023 | AD01 | Registered office address changed from 20 Alwin Washington Tyne and Wear NE38 9EN United Kingdom to 1 Pinewood Street Fencehouses Houghton Le Spring DH4 6AY on 17 March 2023 | |
20 Jan 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
20 Oct 2022 | CS01 | Confirmation statement made on 5 October 2022 with no updates | |
20 Jan 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 5 October 2021 with no updates | |
15 Oct 2020 | AD01 | Registered office address changed from 14 Foster Drive Gateshead NE8 3JG United Kingdom to 20 Alwin Washington Tyne and Wear NE38 9EN on 15 October 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 5 October 2020 with no updates | |
28 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-28
|