Advanced company searchLink opens in new window

COACH HOUSE COURT (GAMLINGAY) LIMITED

Company number 05517515

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)
27 Jul 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 40
27 Jul 2015 AD04 Register(s) moved to registered office address 4 Coach House Court Gamlingay Sandy Bedfordshire SG19 3JE
27 Jul 2015 AD01 Registered office address changed from 1 Coach House Court Gamlingay Sandy Bedfordshire SG19 3JE to 4 Coach House Court Gamlingay Sandy Bedfordshire SG19 3JE on 27 July 2015
27 Mar 2015 AA Accounts for a dormant company made up to 31 July 2014
29 Oct 2014 AP01 Appointment of Ms Lona Dodsworth as a director on 29 October 2014
26 Oct 2014 TM01 Termination of appointment of Nicholas John Daws as a director on 16 October 2014
29 Jul 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 40
27 Mar 2014 AA Accounts for a dormant company made up to 31 July 2013
02 Aug 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
02 Aug 2013 CH01 Director's details changed for Mr Lawrence Charles Edwards Major on 2 August 2013
25 Mar 2013 AA Accounts for a dormant company made up to 31 July 2012
30 Jul 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
30 Jul 2012 AD01 Registered office address changed from 1 Coach House Court Church Street Gamlingay Bedfordshire SG19 3JN on 30 July 2012
07 Feb 2012 AA Accounts for a dormant company made up to 31 July 2011
28 Jul 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
15 Feb 2011 AA Accounts for a dormant company made up to 31 July 2010
03 Aug 2010 AR01 Annual return made up to 25 July 2010 with full list of shareholders
03 Aug 2010 AD03 Register(s) moved to registered inspection location
03 Aug 2010 CH01 Director's details changed for Mr Lawrence Charles Edwards Major on 25 July 2010
03 Aug 2010 CH01 Director's details changed for Bridget Zoe Dorrington Smith on 25 July 2010
03 Aug 2010 CH01 Director's details changed for Mr Anthony James Kennedy on 25 July 2010
03 Aug 2010 AD02 Register inspection address has been changed
20 Feb 2010 AA Accounts for a dormant company made up to 31 July 2009
27 Jul 2009 363a Return made up to 25/07/09; full list of members
15 Jun 2009 AA Accounts for a dormant company made up to 31 July 2008