Advanced company searchLink opens in new window

COE GROUP LIMITED

Company number 00128467

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
19 Apr 2011 MAR Re-registration of Memorandum and Articles
19 Apr 2011 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
19 Apr 2011 RR02 Re-registration from a public company to a private limited company
19 Apr 2011 CC04 Statement of company's objects
21 Feb 2011 AA Group of companies' accounts made up to 20 August 2010
12 Oct 2010 AP01 Appointment of Mr Zak Doffman as a director
30 Sep 2010 AA01 Previous accounting period extended from 30 June 2010 to 20 August 2010
30 Sep 2010 AP01 Appointment of Mr Colin Evans as a director
30 Sep 2010 AP03 Appointment of Mr John Andrew Woollhead as a secretary
30 Sep 2010 AD01 Registered office address changed from Photon House Percy Street Leeds LS12 1EG on 30 September 2010
30 Sep 2010 TM01 Termination of appointment of Mark Marriage as a director
30 Sep 2010 TM01 Termination of appointment of Alison Fielding as a director
30 Sep 2010 TM01 Termination of appointment of Ian Jefferson as a director
30 Sep 2010 TM01 Termination of appointment of Anton Elsborg as a director
30 Sep 2010 TM02 Termination of appointment of Ian Jefferson as a secretary
21 Sep 2010 MISC Section 519
20 Aug 2010 AR01 Annual return made up to 11 July 2010 with bulk list of shareholders
20 Aug 2010 CH01 Director's details changed for Dr Alison Margaret Fielding on 11 July 2010
20 Aug 2010 AD03 Register(s) moved to registered inspection location
23 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
23 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
23 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
23 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
22 Dec 2009 AA Group of companies' accounts made up to 30 June 2009
04 Nov 2009 CH01 Director's details changed for Dr Alison Margaret Fielding on 13 October 2009