MRS HEATHER COAD NO.2 DEVELOPMENTS LIMITED

Company Documents

DateDescription
06/03/156 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

05/09/145 September 2014 CHANGE CORPORATE AS SECRETARY

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM MOLE / 28/04/2014

View Document

24/06/1424 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

10/04/1410 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 09/04/2014

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM
7 SWALLOW STREET
LONDON
W1B 4DE

View Document

13/03/1413 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MR EDWARD WILLIAM MOLE

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR DEAN BROWN

View Document

10/01/1410 January 2014 REDUCE ISSUED CAPITAL 19/12/2013

View Document

10/01/1410 January 2014 STATEMENT BY DIRECTORS

View Document

10/01/1410 January 2014 SOLVENCY STATEMENT DATED 16/12/13

View Document

10/01/1410 January 2014 10/01/14 STATEMENT OF CAPITAL GBP 8750

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BLAKE

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MR DEAN MATTHEW BROWN

View Document

17/05/1317 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

15/03/1315 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

22/01/1322 January 2013 22/01/13 STATEMENT OF CAPITAL GBP 10750

View Document

22/01/1322 January 2013 STATEMENT BY DIRECTORS

View Document

22/01/1322 January 2013 SOLVENCY STATEMENT DATED 10/01/13

View Document

22/01/1322 January 2013 REDUCE ISSUED CAPITAL 11/01/2013

View Document

08/05/128 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

17/02/1217 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

02/12/112 December 2011 SOLVENCY STATEMENT DATED 29/11/11

View Document

02/12/112 December 2011 02/12/11 STATEMENT OF CAPITAL GBP 12250

View Document

02/12/112 December 2011 REDUCE ISSUED CAPITAL 22/11/2011

View Document

02/12/112 December 2011 STATEMENT BY DIRECTORS

View Document

21/11/1121 November 2011 SECOND FILING FOR FORM CH04

View Document

07/11/117 November 2011 CHANGE CORPORATE AS SECRETARY

View Document

30/09/1130 September 2011 DIRECTOR APPOINTED MR DAVID BLAKE

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR GRANT TEWKESBURY

View Document

28/09/1128 September 2011 CURREXT FROM 31/03/2011 TO 30/09/2011

View Document

21/04/1121 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 11/02/2011

View Document

05/04/115 April 2011 CHANGE CORPORATE AS SECRETARY

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT EDWARD TEWKESBURY / 25/02/2011

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM
10 CROWN PLACE
LONDON
EC2A 4FT

View Document

21/02/1121 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

08/12/108 December 2010 STATEMENT BY DIRECTORS

View Document

08/12/108 December 2010 REDUCE ISSUED CAPITAL 29/11/2010

View Document

08/12/108 December 2010 08/12/10 STATEMENT OF CAPITAL GBP 13250

View Document

08/12/108 December 2010 SOLVENCY STATEMENT DATED 26/11/10

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN DODWELL

View Document

10/11/1010 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

23/02/1023 February 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

20/10/0920 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT TEWKESBURY / 15/10/2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR MARK SHAW

View Document

19/02/0819 February 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/073 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/078 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 SECRETARY RESIGNED

View Document

10/05/0610 May 2006 NEW SECRETARY APPOINTED

View Document

19/04/0619 April 2006 S366A DISP HOLDING AGM 11/04/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/11/0510 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0516 June 2005 SECRETARY RESIGNED

View Document

15/06/0515 June 2005 NEW SECRETARY APPOINTED

View Document

14/04/0514 April 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 NEW SECRETARY APPOINTED

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

17/02/0417 February 2004 SECRETARY RESIGNED

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