COEN DEVELOPMENTS LIMITED

Company Documents

DateDescription
04/03/144 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/02/1420 February 2014 APPLICATION FOR STRIKING-OFF

View Document

17/02/1417 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

06/06/136 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/06/134 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 1 October 2012

View Document

31/01/1331 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES DICKENS

View Document

19/10/1219 October 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

13/03/1213 March 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

06/01/126 January 2012 REGISTERED OFFICE CHANGED ON 06/01/2012 FROM ST JAMES HOUSE VICAR LANE SHEFFIELD SOUTH YORKSHIRE S1 2EX

View Document

03/01/123 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

24/03/1124 March 2011 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

16/02/1116 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DICKENS / 28/01/2010

View Document

02/02/102 February 2010 SAIL ADDRESS CREATED

View Document

02/02/102 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

20/11/0920 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

13/03/0913 March 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

26/03/0826 March 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

25/06/0725 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0721 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0715 June 2007 REGISTERED OFFICE CHANGED ON 15/06/07 FROM: GLOBE II BUSINESS CENTRE 128 MALTRAVERS ROAD SHEFFIELD S2 5AZ

View Document

13/03/0713 March 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0725 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

25/10/0525 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/051 March 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS; AMEND

View Document

13/03/0413 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/0413 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/043 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/045 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

19/02/0319 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

14/08/0214 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/025 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/021 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/021 March 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

19/02/0119 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 REGISTERED OFFICE CHANGED ON 16/01/01 FROM: HOLMES LOCK WORKS STEEL STREET HOLMES ROTHERHAM SOUTH YORKSHIRE S61 1DF

View Document

20/11/0020 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/02/001 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/09/9922 September 1999 RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99

View Document

18/12/9818 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9823 September 1998 REGISTERED OFFICE CHANGED ON 23/09/98 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD, CARDIFF CF4 3JN

View Document

23/09/9823 September 1998 NEW DIRECTOR APPOINTED

View Document

23/09/9823 September 1998 SECRETARY RESIGNED

View Document

23/09/9823 September 1998 DIRECTOR RESIGNED

View Document

23/09/9823 September 1998 NEW DIRECTOR APPOINTED

View Document

23/09/9823 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 � NC 100/1000 18/02/98

View Document

28/01/9828 January 1998 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