Advanced company searchLink opens in new window

COATHAM HOUSE

Company number 02804567

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)
25 Mar 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
03 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
17 May 2023 AP01 Appointment of Mr Gursharan Hardeyal Singh as a director on 24 April 2023
27 Mar 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
27 Feb 2023 AP01 Appointment of Mrs Amanda Mcwilliams as a director on 27 February 2023
17 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
29 Jul 2022 AP01 Appointment of Denise Moon as a director on 29 July 2022
25 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
26 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
26 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
09 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
25 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
25 Mar 2020 AD02 Register inspection address has been changed from 16 16 Hallgarth Close Acklam Middlesbrough Cleveland TS5 8SX United Kingdom to 32 Wilson Street Guisborough TS14 6NA
29 Jan 2020 AP03 Appointment of Mr David Eagle as a secretary on 27 January 2020
28 Jan 2020 TM02 Termination of appointment of Hazel Valerie Yare as a secretary on 27 January 2020
02 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
24 Oct 2019 CH01 Director's details changed for Mr Andrew Petterson on 22 October 2019
26 Mar 2019 AD02 Register inspection address has been changed from Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QP United Kingdom to 16 16 Hallgarth Close Acklam Middlesbrough Cleveland TS5 8SX
25 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
28 Jan 2019 TM01 Termination of appointment of Patricia Mary Rutherford as a director on 28 January 2019
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 Oct 2018 AP01 Appointment of Mr Andrew Petterson as a director on 24 September 2018
25 Jun 2018 TM01 Termination of appointment of Veronica Margaret Harris as a director on 24 June 2018
23 May 2018 MR01 Registration of charge 028045670004, created on 21 May 2018
09 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with no updates