Advanced company searchLink opens in new window

COHERE CHARITY

Company number 08534364

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)
07 May 2024 CS01 Confirmation statement made on 7 May 2024 with no updates
06 Dec 2023 AP03 Appointment of Dr Philippa Harris as a secretary on 6 December 2023
10 Nov 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
15 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
01 Oct 2022 AA Full accounts made up to 31 December 2021
09 Aug 2022 PSC08 Notification of a person with significant control statement
09 Aug 2022 PSC07 Cessation of Celia Hope Page as a person with significant control on 9 August 2022
05 Jul 2022 AP01 Appointment of Mr Zeeshan Ahmed Longi as a director on 5 July 2022
28 Jun 2022 AP01 Appointment of Dr Philippa Harris as a director on 28 June 2022
19 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
19 May 2022 TM01 Termination of appointment of Gregor Stanley Watson as a director on 10 May 2022
12 May 2022 CERTNM Company name changed xavier project\certificate issued on 12/05/22
  • RES15 ‐ Change company name resolution on 2022-04-25
12 May 2022 NE01 Name change exemption from using 'limited' or 'cyfyngedig'
12 May 2022 CONNOT Change of name notice
14 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Co name change 24/01/2022
10 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
17 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
15 Apr 2021 PSC01 Notification of Celia Hope Frances Page as a person with significant control on 15 April 2021
07 Apr 2021 PSC07 Cessation of Celia Hope Page as a person with significant control on 7 April 2021
07 Apr 2021 CH01 Director's details changed for Mrs Celia Hope Page on 6 April 2021
07 Apr 2021 AD01 Registered office address changed from Furzey Hill Meysey Hampton Cirencester Gloucestershire GL7 5LD to Dean Farm Oaksey Malmesbury Wilts SN16 9SB on 7 April 2021
11 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
15 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
19 Feb 2020 AP01 Appointment of Ms Grazia Tiffany Borzi as a director on 14 February 2020