Advanced company searchLink opens in new window

COATS HOLDING COMPANY (NO. 1) LIMITED

Company number 00456453

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)
03 Apr 2024 MA Memorandum and Articles of Association
03 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ All provisions of the companys articles by virtue of section 28 of the companies act be deleted 26/02/2024
27 Mar 2024 CC04 Statement of company's objects
07 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
26 May 2023 AA Accounts for a dormant company made up to 31 December 2022
04 Jan 2023 AP01 Appointment of Mr Jeffrey Stuart Bertram Soal as a director on 31 December 2022
04 Jan 2023 TM01 Termination of appointment of Nicholas James Kidd as a director on 31 December 2022
04 Jan 2023 TM01 Termination of appointment of James Douglas Gunningham as a director on 31 December 2022
04 Jan 2023 AP01 Appointment of Mr Andrew Peter Oaten as a director on 31 December 2022
03 Jan 2023 TM01 Termination of appointment of Richard Charles Reade as a director on 31 December 2022
01 Nov 2022 PSC05 Change of details for Ip. Clarke & Company Limited as a person with significant control on 3 October 2022
03 Oct 2022 AD01 Registered office address changed from 4 Longwalk Road Stockley Park Uxbridge UB11 1FE England to The Pavilions Bridgwater Road Bristol BS13 8FD on 3 October 2022
15 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
11 May 2022 AA Accounts for a dormant company made up to 31 December 2021
16 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
25 May 2021 AA Accounts for a dormant company made up to 31 December 2020
13 Jul 2020 AA Accounts for a dormant company made up to 31 December 2019
11 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
30 Sep 2019 AP01 Appointment of Mr James Douglas Gunningham as a director on 27 September 2019
30 Sep 2019 AP01 Appointment of Mr Nicholas James Kidd as a director on 27 September 2019
30 Sep 2019 AP01 Appointment of Mr Arif Kermalli as a director on 27 September 2019
30 Sep 2019 TM01 Termination of appointment of Coats Patons Limited as a director on 27 September 2019
19 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
12 Jul 2019 PSC05 Change of details for Ip. Clarke & Company Limited as a person with significant control on 12 June 2019
14 Jun 2019 AD01 Registered office address changed from 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD to 4 Longwalk Road Stockley Park Uxbridge UB11 1FE on 14 June 2019