Advanced company searchLink opens in new window

UK COHOUSING TRUST

Company number 08443555

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)
14 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
09 Oct 2023 AA Accounts for a dormant company made up to 31 March 2023
14 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
17 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
05 Apr 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
05 Apr 2022 PSC01 Notification of Caroline Macfarland as a person with significant control on 7 October 2020
01 Apr 2022 PSC04 Change of details for Mr John Goodman as a person with significant control on 7 October 2020
01 Apr 2022 PSC01 Notification of John Goodman as a person with significant control on 7 October 2020
01 Apr 2022 PSC09 Withdrawal of a person with significant control statement on 1 April 2022
13 Mar 2022 TM01 Termination of appointment of Maria Brenton as a director on 1 January 2022
09 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
13 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
04 Dec 2020 AD01 Registered office address changed from 17 Laughton Lodge Laughton Lewes BN8 6BY to 2 Coombe Warren Brinklow Road Binley Coventry CV3 2AB on 4 December 2020
13 Oct 2020 TM01 Termination of appointment of Frances Mary Toomey as a director on 7 October 2020
13 Oct 2020 TM01 Termination of appointment of Laura Moss as a director on 13 October 2020
24 Aug 2020 TM01 Termination of appointment of Stephen Miles Daveney Hill as a director on 20 August 2020
10 Aug 2020 TM01 Termination of appointment of Angela Marie Vincent as a director on 31 July 2020
16 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
19 Jun 2020 TM01 Termination of appointment of Timothy John Woodward as a director on 19 June 2020
15 May 2020 TM01 Termination of appointment of Melanie Claire Nock as a director on 12 March 2020
15 May 2020 TM01 Termination of appointment of David Mullins as a director on 24 April 2020
25 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 Apr 2019 AP01 Appointment of Ms Frances Mary Toomey as a director on 8 February 2019
13 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates