Advanced company searchLink opens in new window

COATS PROPERTY MANAGEMENT LIMITED

Company number 00508154

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)
05 Apr 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Delete provisions of company's memorandum of association / directors given authority to authorise matters giving rise to conflict 26/03/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Apr 2024 MA Memorandum and Articles of Association
02 Apr 2024 CC04 Statement of company's objects
07 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
27 May 2023 AA Full accounts made up to 31 December 2022
04 Jan 2023 AP01 Appointment of Mr Stuart John Morgan as a director on 31 December 2022
04 Jan 2023 AP01 Appointment of Mr Arif Kermalli 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
24 Oct 2022 PSC05 Change of details for Coats Holdings Ltd 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
09 Jun 2022 AA Full accounts made up to 31 December 2021
16 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
12 Jun 2021 AA Full accounts made up to 31 December 2020
11 Sep 2020 AA Full accounts made up to 31 December 2019
01 Sep 2020 AP01 Appointment of Mr Robert Charles Mann as a director on 1 September 2020
01 Sep 2020 TM01 Termination of appointment of Wai Kuen Chiang as a director on 1 September 2020
17 Aug 2020 CH01 Director's details changed for Ms Wai Kuen Chiang on 7 August 2020
11 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
12 Jul 2019 PSC05 Change of details for Coats Holdings Ltd 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
13 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
05 Jun 2019 AA Full accounts made up to 31 December 2018
24 Jul 2018 AA Full accounts made up to 31 December 2017
15 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates