Advanced company searchLink opens in new window

COATS GROUP PLC

Company number 00103548

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Apr 2015 TM01 Termination of appointment of Ronald Alfred Brierley as a director on 20 April 2015
02 Mar 2015 TM01 Termination of appointment of Waldemar Szlezak as a director on 2 March 2015
02 Mar 2015 TM01 Termination of appointment of Robert James Campbell as a director on 2 March 2015
02 Mar 2015 TM01 Termination of appointment of Scott Leith Malcolm as a director on 2 March 2015
02 Mar 2015 AP01 Appointment of Mr Rajiv Sharma as a director on 2 March 2015
02 Mar 2015 AP01 Appointment of Mr Paul Anthony Forman as a director on 2 March 2015
02 Mar 2015 AP01 Appointment of Mr Richard David Howes as a director on 2 March 2015
02 Mar 2015 AP01 Appointment of Mr Richard Alan Rosling as a director on 2 March 2015
02 Mar 2015 AP01 Appointment of Mr David Peter Gosnell as a director on 2 March 2015
02 Mar 2015 AD01 Registered office address changed from , C/O Prism Cosec Limited, 10 Margaret Street, London, W1W 8RL to 4th Floor 14 Aldermanbury Square London EC2V 7HS on 2 March 2015
26 Feb 2015 CERTNM Company name changed guinness peat group PLC\certificate issued on 26/02/15
  • CONNOT ‐ Change of name notice
16 Dec 2014 AR01 Annual return made up to 8 December 2014 no member list
Statement of capital on 2014-12-16
  • GBP 70,380,614.1
16 Dec 2014 CH01 Director's details changed for Mr Michael Clasper on 1 July 2014
16 Dec 2014 CH01 Director's details changed for Mr Waldemar Szlezak on 1 July 2014
16 Dec 2014 CH01 Director's details changed for Mr Blake Andrew Nixon on 1 July 2014
16 Dec 2014 CH01 Director's details changed for Mr Michael Nicholas Allen on 1 July 2014
16 Dec 2014 CH01 Director's details changed for Sir Ronald Alfred Brierley on 1 July 2014
16 Dec 2014 CH01 Director's details changed for Mr Robert James Campbell on 1 July 2014
24 Sep 2014 TM02 Termination of appointment of Prism Cosec Limited as a secretary on 18 September 2014
24 Sep 2014 AP03 Appointment of Mr Stuart John Morgan as a secretary on 18 September 2014
02 Sep 2014 CH01 Director's details changed for Ruth Anderson on 16 April 2014
21 Jul 2014 SH01 Statement of capital following an allotment of shares on 4 June 2014
  • GBP 70,380,614.10
01 Jul 2014 AD01 Registered office address changed from , 78 Pall Mall, London, SW1Y 5ES, England on 1 July 2014
27 Jun 2014 TM02 Termination of appointment of Chritopher Healy as a secretary
26 Jun 2014 AP04 Appointment of Prism Cosec Limited as a secretary