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)
24 Feb 2012 AD01 Registered office address changed from Hackett the Clove Building 4 Maguire Street, Butlers Wharf London SE1 2NQ United Kingdom on 24 February 2012
06 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 1
29 Jun 2011 SH01 Statement of capital following an allotment of shares on 30 May 2011
  • GBP 12,000
11 Feb 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
11 Feb 2011 CH01 Director's details changed for Vicente Castellano Ortega on 11 February 2011
11 Feb 2011 SH01 Statement of capital following an allotment of shares on 25 January 2011
  • GBP 10,000
04 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Dec 2010 AR01 Annual return made up to 6 December 2010 with full list of shareholders
29 Nov 2010 SH01 Statement of capital following an allotment of shares on 10 September 2010
  • GBP 1
18 Nov 2010 AP01 Appointment of Mr Christophe Jean Pascal Chaix as a director
18 Nov 2010 TM01 Termination of appointment of Arne Borrey as a director
05 Oct 2010 AP01 Appointment of Vicente Castellano Ortega as a director
05 Oct 2010 AP01 Appointment of Mark Lindsay Reed as a director
27 Sep 2010 SH01 Statement of capital following an allotment of shares on 10 September 2010
  • GBP 1
28 Apr 2010 AA01 Current accounting period extended from 30 April 2011 to 30 June 2011
17 Apr 2010 CH01 Director's details changed for Mr Ian Martin Bickley on 15 April 2010
15 Apr 2010 NEWINC Incorporation