COORDINATION GROUP PUBLICATIONS LTD

Company Documents

DateDescription
10/09/2510 September 2025 NewConfirmation statement made on 2025-08-31 with no updates

View Document

22/05/2522 May 2025 Group of companies' accounts made up to 2024-08-31

View Document

16/05/2416 May 2024 Group of companies' accounts made up to 2023-08-31

View Document

22/01/2422 January 2024 Termination of appointment of Carla Michelle Little as a secretary on 2024-01-22

View Document

22/01/2422 January 2024 Appointment of Mr Michael Paul Tappenden as a secretary on 2024-01-22

View Document

06/12/236 December 2023 Change of details for Mr Richard Alan Parsons as a person with significant control on 2016-04-06

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

01/02/231 February 2023 Group of companies' accounts made up to 2022-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/06/1526 June 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SERVANTE

View Document

17/06/1517 June 2015 06/05/15 STATEMENT OF CAPITAL GBP 75000

View Document

01/06/151 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14

View Document

07/05/157 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038311700005

View Document

26/04/1526 April 2015 ADOPT ARTICLES 16/04/2015

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, SECRETARY JANE BARNES

View Document

07/04/157 April 2015 SECRETARY APPOINTED MRS CARLA MICHELLE LITTLE

View Document

06/03/156 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038311700004

View Document

18/09/1418 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE MICHELLE BARNES / 18/09/2014

View Document

18/09/1418 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MICHELLE BARNES / 18/09/2014

View Document

18/09/1418 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN PARSONS / 18/09/2014

View Document

18/09/1418 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PAUL SERVANTE / 18/09/2014

View Document

16/09/1416 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL ROKER

View Document

06/06/146 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13

View Document

20/09/1320 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

07/06/137 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12

View Document

18/09/1218 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

25/08/1125 August 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

28/03/1128 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10

View Document

22/09/1022 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

01/06/101 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09

View Document

17/11/0917 November 2009 AUDITOR'S RESIGNATION

View Document

16/11/0916 November 2009 AUDITOR'S RESIGNATION

View Document

15/09/0915 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PARSONS / 01/12/2008

View Document

15/09/0915 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

15/09/0915 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PARSONS / 01/12/2008

View Document

25/06/0925 June 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

16/06/0916 June 2009 DIRECTOR AND SECRETARY'S PARTICULARS JANE ROSS

View Document

17/09/0817 September 2008 DIRECTOR'S PARTICULARS GRAHAM SERVANTE

View Document

17/09/0817 September 2008 DIRECTOR AND SECRETARY'S PARTICULARS JANE ROSS

View Document

17/09/0817 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 DIRECTOR'S PARTICULARS NEIL ROKER

View Document

01/07/081 July 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

23/01/0823 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0823 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0715 October 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

06/10/076 October 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

06/10/076 October 2007 ML28 TO REVOVE PAGES AUG06 ACCTS

View Document

06/10/076 October 2007 REMOVAL OF PAGES FROM AUG06 ACCT

View Document

20/08/0720 August 2007 AMENDED FULL ACCOUNTS MADE UP TO 31/08/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

08/04/048 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

23/09/0323 September 2003 SECRETARY RESIGNED

View Document

23/09/0323 September 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 NEW SECRETARY APPOINTED

View Document

01/07/031 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02

View Document

17/05/0317 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/09/0220 September 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 AUDITOR'S RESIGNATION

View Document

25/06/0225 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01

View Document

14/09/0114 September 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 S366A DISP HOLDING AGM 31/08/01 S252 DISP LAYING ACC 31/08/01 S386 DISP APP AUDS 31/08/01

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00

View Document

08/09/008 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/005 September 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 � NC 100/100000 19/05

View Document

26/05/0026 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0026 May 2000 NC INC ALREADY ADJUSTED 19/05/00

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

14/12/9914 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 NEW SECRETARY APPOINTED

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 REGISTERED OFFICE CHANGED ON 07/10/99 FROM: C/O BRIAN REDHEAD & CO MARKET STREET BROUGHTON IN FURNESS CUMBRIA LA20 6HP

View Document

08/09/998 September 1999 DIRECTOR RESIGNED

View Document

08/09/998 September 1999 SECRETARY RESIGNED

View Document

25/08/9925 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company