- Company Overview for COACH STORES LIMITED (07224597)
- Filing history for COACH STORES LIMITED (07224597)
- People for COACH STORES LIMITED (07224597)
- Charges for COACH STORES LIMITED (07224597)
- Registers for COACH STORES LIMITED (07224597)
- More for COACH STORES LIMITED (07224597)
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 Feb 2019 | TM02 | Termination of appointment of Intertrust (Uk) Limited as a secretary on 5 February 2019 | |
14 Jan 2019 | AD02 | Register inspection address has been changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 100 New Bridge Street London EC4V 6JA | |
10 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 9 November 2018
|
|
22 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 10 October 2018
|
|
12 Sep 2018 | CS01 | Confirmation statement made on 25 August 2018 with updates | |
05 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 6 December 2017
|
|
05 Apr 2018 | AA | Full accounts made up to 1 July 2017 | |
22 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 22 December 2017
|
|
25 Aug 2017 | CS01 | Confirmation statement made on 25 August 2017 with updates | |
06 Apr 2017 | AA | Full accounts made up to 2 July 2016 | |
23 Mar 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
26 Jan 2017 | AD02 | Register inspection address has been changed from 11 Old Jewry 7th Floor London EC2R 8DU United Kingdom to 35 Great St Helen's London EC3A 6AP | |
24 Jan 2017 | CH01 | Director's details changed for Mr Leonard Todd Kahn on 20 January 2017 | |
24 Jan 2017 | CH01 | Director's details changed for Mr David Edward Howard on 20 January 2017 | |
24 Jan 2017 | CH04 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 | |
30 Nov 2016 | SH20 | Statement by Directors | |
30 Nov 2016 | SH19 |
Statement of capital on 30 November 2016
|
|
30 Nov 2016 | CAP-SS | Solvency Statement dated 16/11/16 | |
30 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2016 | AD03 | Register(s) moved to registered inspection location 11 Old Jewry 7th Floor London EC2R 8DU | |
17 Aug 2016 | AD02 | Register inspection address has been changed to 11 Old Jewry 7th Floor London EC2R 8DU | |
11 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 3 July 2016
|
|
22 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2016 | AA | Full accounts made up to 27 June 2015 | |
02 Mar 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|