Advanced company searchLink opens in new window

COACH STORES LIMITED

Company number 07224597

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 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
  • GBP 12,304
22 Oct 2018 SH01 Statement of capital following an allotment of shares on 10 October 2018
  • GBP 12,304
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
  • GBP 12,302
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
  • GBP 12,300
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
  • GBP 12,300
30 Nov 2016 CAP-SS Solvency Statement dated 16/11/16
30 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 16/11/2016
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
  • GBP 12,300.00
22 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict of interest 03/07/2016
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
  • GBP 12,100