THE COACH HOUSE MANAGEMENT COMPANY (HASELEY) LIMITED
Company number 05790343
- Company Overview for THE COACH HOUSE MANAGEMENT COMPANY (HASELEY) LIMITED (05790343)
- Filing history for THE COACH HOUSE MANAGEMENT COMPANY (HASELEY) LIMITED (05790343)
- People for THE COACH HOUSE MANAGEMENT COMPANY (HASELEY) LIMITED (05790343)
- More for THE COACH HOUSE MANAGEMENT COMPANY (HASELEY) LIMITED (05790343)
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 Oct 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-05
|
|
17 Oct 2013 | AR01 |
Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
16 Oct 2013 | AP01 | Appointment of Mrs Teresa Helen Kilsby as a director | |
16 Oct 2013 | AP01 | Appointment of Mr David Runacres as a director | |
16 Oct 2013 | TM01 | Termination of appointment of Lorna Phillips-Coombs as a director | |
08 Sep 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
08 Oct 2012 | AR01 | Annual return made up to 22 September 2012 with full list of shareholders | |
22 Sep 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
02 Nov 2011 | AR01 | Annual return made up to 22 September 2011 with full list of shareholders | |
02 Nov 2011 | AD01 | Registered office address changed from Corncrake Cottage Firs Lane Haseley Warwick CV35 7LS United Kingdom on 2 November 2011 | |
02 Nov 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
28 Jan 2011 | AD01 | Registered office address changed from Concrake Cottage 3 the Coach House Firs Lane Haseley Coventry Warwickshire CV35 7LS on 28 January 2011 | |
28 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
19 Jan 2011 | AP01 | Appointment of Mr Timothy Stuart Burkin as a director | |
07 Jan 2011 | AD01 | Registered office address changed from , 42a Poplar Road, Solihull, West Midlands, B91 3AB on 7 January 2011 | |
15 Oct 2010 | AR01 | Annual return made up to 22 September 2010 with full list of shareholders | |
15 Oct 2010 | CH01 | Director's details changed for Lorna Phillips-Coombs on 1 March 2010 | |
15 Oct 2010 | TM02 | Termination of appointment of Linda Hill as a secretary | |
23 Apr 2010 | TM01 | Termination of appointment of Brian Olds as a director | |
08 Mar 2010 | AA | Accounts for a dormant company made up to 30 April 2009 | |
26 Sep 2009 | 363a | Return made up to 22/09/09; full list of members | |
27 May 2009 | 287 | Registered office changed on 27/05/2009 from, parkmore farm house parkmore farm torton lane, torton kidderminster, worcestershire, DY10 4HX | |
07 May 2009 | 288a | Director appointed lorna phillips-coombs | |
06 Mar 2009 | AA | Accounts for a dormant company made up to 30 April 2008 | |
24 Jun 2008 | AA | Accounts for a dormant company made up to 30 April 2007 |