COUCHA LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewRegister inspection address has been changed from The Crown Pub and Restaurant Burchetts Green Road Burchetts Green Maidenhead SL6 6QZ England to The Crown Burchetts Green Burchetts Green Road Burchetts Green Maidenhead SL6 6QZ

View Document

13/05/2513 May 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

16/04/2516 April 2025 Register inspection address has been changed from The Beehive Waltham Road White Waltham Maidenhead SL6 3SH England to The Crown Pub and Restaurant Burchetts Green Road Burchetts Green Maidenhead SL6 6QZ

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/04/249 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

07/12/237 December 2023 Registered office address changed from The Beehive Waltham Road White Waltham Maidenhead Berkshire SL6 3SH England to The Crown Burchetts Green Burchetts Green Road Burchetts Green Maidenhead SL6 6QZ on 2023-12-07

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/06/2111 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 07/04/21, NO UPDATES

View Document

15/04/2115 April 2021 SAIL ADDRESS CHANGED FROM: 30 UPPER HIGH STREET THAME OXFORDSHIRE OX9 3EZ ENGLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/09/2018 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/05/1930 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC ALEXANDER PETER CHAPMAN / 07/12/2018

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM RIVERSTONE HOUSE WESTFIELD ROAD OAKLEY BEDFORD BEDFORDSHIRE MK43 7SU

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

18/12/1818 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS CHAPMAN

View Document

17/12/1817 December 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/12/2018

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID COUBROUGH

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR ROY MCGREGOR

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARY COUBROUGH

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR HELENA CHAPMAN

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

19/02/1819 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MR ROY IAN MCGREGOR

View Document

05/05/165 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

05/05/165 May 2016 SAIL ADDRESS CREATED

View Document

05/05/165 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/07/1515 July 2015 CURREXT FROM 30/04/2015 TO 30/09/2015

View Document

29/05/1529 May 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

28/07/1428 July 2014 ADOPT ARTICLES 11/07/2014

View Document

28/07/1428 July 2014 11/07/14 STATEMENT OF CAPITAL GBP 20

View Document

07/04/147 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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