Advanced company searchLink opens in new window

CO-EFFICIENT (CHEAM) LIMITED

Company number 06999705

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)
06 Oct 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 301,102
18 Jun 2015 AA Group of companies' accounts made up to 30 September 2014
14 Nov 2014 CH01 Director's details changed for Richard George Frank White on 1 November 2014
18 Sep 2014 AR01 Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 301,102
27 Jun 2014 AA Group of companies' accounts made up to 30 September 2013
27 Jun 2014 SH03 Purchase of own shares.
12 May 2014 AP04 Appointment of Fairway Secretairies Limited as a secretary
12 May 2014 TM01 Termination of appointment of Sally Poirier as a director
12 May 2014 TM02 Termination of appointment of Sally Poirier as a secretary
27 Aug 2013 AR01 Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 368,850
01 Jul 2013 MR04 Satisfaction of charge 1 in full
25 Jun 2013 AA Group of companies' accounts made up to 30 September 2012
28 Aug 2012 AR01 Annual return made up to 25 August 2012 with full list of shareholders
25 May 2012 AA Group of companies' accounts made up to 30 September 2011
26 Aug 2011 AR01 Annual return made up to 25 August 2011 with full list of shareholders
29 Mar 2011 AA Full accounts made up to 30 September 2010
25 Aug 2010 AR01 Annual return made up to 25 August 2010 with full list of shareholders
14 Apr 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Section 550 01/04/2010
14 Apr 2010 SH01 Statement of capital following an allotment of shares on 1 April 2010
  • GBP 368,850
14 Apr 2010 AP01 Appointment of Sally Ann Poirier as a director
10 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1
23 Sep 2009 287 Registered office changed on 23/09/2009 from highland house albert drive burgess hill west sussex RH15 9TN
23 Sep 2009 225 Accounting reference date extended from 31/08/2010 to 30/09/2010
23 Sep 2009 88(2) Ad 16/09/09\gbp si 99@1=99\gbp ic 1/100\
23 Sep 2009 288a Secretary appointed sally ann poirier