- Company Overview for COE OF ILFORD LIMITED (00656391)
- Filing history for COE OF ILFORD LIMITED (00656391)
- People for COE OF ILFORD LIMITED (00656391)
- Charges for COE OF ILFORD LIMITED (00656391)
- More for COE OF ILFORD LIMITED (00656391)
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 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
30 Jan 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
17 May 2016 | TM01 | Termination of appointment of Steve Varnish as a director on 13 May 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
17 Feb 2016 | AP03 | Appointment of Mr Mark Huszczo as a secretary on 17 February 2016 | |
17 Feb 2016 | TM02 | Termination of appointment of Jacqeline Coe as a secretary on 17 February 2016 | |
16 Feb 2016 | CH01 | Director's details changed for Mr Matthew David Davies on 1 February 2016 | |
09 Feb 2016 | AA | Full accounts made up to 30 April 2015 | |
09 Dec 2015 | AP01 | Appointment of Mr Steve Varnish as a director on 3 August 2015 | |
09 Dec 2015 | AP01 | Appointment of Mr Troy Christensen as a director on 3 August 2015 | |
09 Dec 2015 | AP03 | Appointment of Mrs Jacqeline Coe as a secretary on 3 August 2015 | |
09 Dec 2015 | TM02 | Termination of appointment of John Maitland Coe as a secretary on 3 August 2015 | |
09 Dec 2015 | TM01 | Termination of appointment of John Maitland Coe as a director on 3 August 2015 | |
09 Dec 2015 | TM01 | Termination of appointment of Jacqueline Coe as a director on 3 August 2015 | |
09 Dec 2015 | MR04 | Satisfaction of charge 2 in full | |
09 Dec 2015 | MR04 | Satisfaction of charge 3 in full | |
17 Sep 2015 | AD01 | Registered office address changed from 53 Redbridge Lane East Ilford Essex IG4 5EY to 23 Cumberland Avenue London NW10 7RX on 17 September 2015 | |
04 Sep 2015 | AA01 | Current accounting period shortened from 30 April 2016 to 31 December 2015 | |
02 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 3 August 2015
|
|
02 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2015 | MR01 | Registration of charge 006563910004, created on 7 August 2015 | |
01 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 19 January 2015
|
|
03 Mar 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
25 Feb 2015 | RESOLUTIONS |
Resolutions
|