Advanced company searchLink opens in new window

COFF HOLDINGS LIMITED

Company number 01158839

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)
22 Dec 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
24 Oct 2023 AA Micro company accounts made up to 30 April 2023
11 Jan 2023 AA Micro company accounts made up to 30 April 2022
31 Dec 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
16 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
05 Dec 2021 AA Micro company accounts made up to 30 April 2021
26 Feb 2021 AA Micro company accounts made up to 30 April 2020
19 Jan 2021 CS01 Confirmation statement made on 24 November 2020 with no updates
18 Jan 2020 AA Micro company accounts made up to 30 April 2019
10 Dec 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
09 Oct 2019 AD01 Registered office address changed from Ludwell House 2 Guildford Street Chertsey Surrey KT16 9BQ England to 2 Station Road Chertsey KT16 8BE on 9 October 2019
16 Jan 2019 CS01 Confirmation statement made on 24 November 2018 with updates
16 Jan 2019 PSC01 Notification of Richard Paul Coff as a person with significant control on 28 August 2018
16 Jan 2019 PSC07 Cessation of Richard Paul Coff Settlement 2015 as a person with significant control on 15 August 2018
16 Jan 2019 AA Micro company accounts made up to 30 April 2018
02 Aug 2018 AD01 Registered office address changed from Unit 3 Courtyard Offices Sandford Farm Perimeter Road Woodley Reading Berkshire RG5 4TE to Ludwell House 2 Guildford Street Chertsey Surrey KT16 9BQ on 2 August 2018
18 Jan 2018 AA Micro company accounts made up to 30 April 2017
01 Dec 2017 CS01 Confirmation statement made on 24 November 2017 with no updates
06 Jun 2017 AP01 Appointment of Mrs Lynda Coff as a director on 1 May 2017
10 May 2017 TM01 Termination of appointment of Peter Michael Coff as a director on 13 April 2017
05 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
28 Nov 2016 CS01 Confirmation statement made on 24 November 2016 with updates
01 Dec 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000
25 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
05 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014