COACH HOUSE (CARLETON-IN-CRAVEN) LIMITED
Company Documents
Date | Description |
---|---|
18/10/2218 October 2022 | Final Gazette dissolved via compulsory strike-off |
18/10/2218 October 2022 | Final Gazette dissolved via compulsory strike-off |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
23/12/2123 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/07/199 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
10/04/1910 April 2019 | PREVEXT FROM 28/02/2019 TO 31/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/02/197 February 2019 | DIRECTOR APPOINTED MRS AMY JEAN FLEET |
28/06/1828 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES |
29/05/1829 May 2018 | PSC'S CHANGE OF PARTICULARS / MRS JEAN WARD / 10/11/2016 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
12/07/1712 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
10/06/1610 June 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
07/06/167 June 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
16/06/1516 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
18/05/1518 May 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
11/06/1411 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
20/05/1420 May 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
23/12/1323 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 062523090002 |
14/06/1314 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
22/05/1322 May 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
20/06/1220 June 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
18/05/1218 May 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
28/06/1128 June 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
20/05/1120 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN WARD / 01/01/2011 |
20/05/1120 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / DAVID ALAN WARD / 01/01/2011 |
20/05/1120 May 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
15/07/1015 July 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
19/05/1019 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
19/05/1019 May 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN WARD / 01/10/2009 |
19/05/1019 May 2010 | SAIL ADDRESS CREATED |
06/08/096 August 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
28/05/0928 May 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
15/12/0815 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
04/06/084 June 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
04/06/084 June 2008 | LOCATION OF REGISTER OF MEMBERS |
07/04/087 April 2008 | PREVSHO FROM 31/05/2008 TO 28/02/2008 |
29/02/0829 February 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
01/06/071 June 2007 | NEW DIRECTOR APPOINTED |
01/06/071 June 2007 | NEW SECRETARY APPOINTED |
18/05/0718 May 2007 | DIRECTOR RESIGNED |
18/05/0718 May 2007 | SECRETARY RESIGNED |
18/05/0718 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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