Advanced company searchLink opens in new window

COACH HIRE COMPARISON LIMITED

Company number 08883045

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)
26 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with updates
22 Feb 2024 TM01 Termination of appointment of Stephen David Turner as a director on 12 February 2024
22 Feb 2024 AP01 Appointment of Mr Rakesh Prasad Jattan as a director on 12 February 2024
22 Feb 2024 AP01 Appointment of Mr Edward Sabu Thomas as a director on 12 February 2024
14 Aug 2023 PSC07 Cessation of Laura Ann Stokes as a person with significant control on 20 June 2023
14 Aug 2023 PSC07 Cessation of James Robert David Stokes as a person with significant control on 20 June 2023
14 Aug 2023 PSC02 Notification of Cmac Investments Ltd as a person with significant control on 20 June 2023
25 Jul 2023 AA Micro company accounts made up to 28 February 2023
06 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jun 2023 SH02 Sub-division of shares on 14 June 2023
27 Jun 2023 MA Memorandum and Articles of Association
27 Jun 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
27 Jun 2023 SH10 Particulars of variation of rights attached to shares
27 Jun 2023 SH08 Change of share class name or designation
22 Jun 2023 AA01 Current accounting period shortened from 28 February 2024 to 31 December 2023
22 Jun 2023 AD01 Registered office address changed from B1 Redlands Business Centre 3 - 5 Tapton House Road Sheffield South Yorkshire S10 5BY United Kingdom to Suite 1 st. James Square the Globe Centre Accrington BB5 0RE on 22 June 2023
22 Jun 2023 AP01 Appointment of Mr Peter John Slater as a director on 20 June 2023
22 Jun 2023 AP01 Appointment of Mr Stephen David Turner as a director on 20 June 2023
22 Jun 2023 AP01 Appointment of Mr David Paul Barrow as a director on 20 June 2023
04 May 2023 AD01 Registered office address changed from 100 Myers Grove Lane Sheffield South Yorkshire S6 5JH United Kingdom to B1 Redlands Business Centre 3 - 5 Tapton House Road Sheffield South Yorkshire S10 5BY on 4 May 2023
10 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
24 Oct 2022 AA Micro company accounts made up to 28 February 2022
14 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
17 Jul 2021 AA Micro company accounts made up to 28 February 2021
20 May 2021 AD01 Registered office address changed from 283 South Road Sheffield S6 3TA to 100 Myers Grove Lane Sheffield South Yorkshire S6 5JH on 20 May 2021