Advanced company searchLink opens in new window

COIGACH COMMUNITY C.I.C.

Company number 09638437

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)
05 Feb 2018 AP01 Appointment of Mr Iain John Gosman Scott as a director on 4 February 2018
29 Dec 2017 AA Accounts for a small company made up to 31 March 2017
31 Jul 2017 PSC02 Notification of Coigach Wind Power Ltd as a person with significant control on 26 July 2016
19 Jul 2017 CS01 Confirmation statement made on 15 June 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 12/03/2018.
23 May 2017 AP01 Appointment of Mr Iain Fraser Muir as a director on 15 July 2016
  • ANNOTATION Replacement This form replaces the AP01 registered on 21/07/2016 as it was not properly delivered.
08 May 2017 AP01 Appointment of Alison Hitchings as a director on 15 July 2016
  • ANNOTATION Replacement the form replaces the AP01 registered on 21/07/2016 as it was not properly delivered
08 May 2017 AP01 Appointment of Mrs Ann Pauline Macleod as a director on 15 July 2016
  • ANNOTATION Replacement the form replaces the AP01 registered on 21/07/2016 as it was not properly delivered
14 Feb 2017 AA01 Current accounting period shortened from 30 June 2017 to 31 March 2017
02 Feb 2017 AA Accounts for a dormant company made up to 30 June 2016
11 Oct 2016 MR01 Registration of charge 096384370003, created on 10 October 2016
10 Oct 2016 MR01 Registration of charge 096384370001, created on 6 October 2016
10 Oct 2016 MR01 Registration of charge 096384370002, created on 6 October 2016
06 Sep 2016 AP01 Appointment of Stephen Husband as a director on 15 July 2016
26 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-26
21 Jul 2016 AP01 Appointment of Mrs Ann Mcleod as a director on 26 June 2016
  • ANNOTATION Replaced a replacement AP01 was registered on 08/05/2017
21 Jul 2016 AP01 Appointment of Mrs Alison Sinclair as a director on 26 June 2016
  • ANNOTATION Replaced a replacement AP01 was registered on 08/05/2017
21 Jul 2016 AP01 Appointment of Mr Iain Muir as a director on 26 June 2016
  • ANNOTATION Replaced a replacement AP01 was registered on 23/05/2017.
15 Jul 2016 TM01 Termination of appointment of Anthony Desmond Flanagan as a director on 15 July 2016
15 Jul 2016 AD01 Registered office address changed from C/O Gower Power Co-Op Cic the Old Hay Barn Gower Heritage Centre Parkmill Swansea SA3 2EH to C/O C/O Pannone Corporate Llp 378-380 Deansgate, Manchester M3 4LY on 15 July 2016
12 Jul 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 10
15 Jun 2015 CICINC Incorporation of a Community Interest Company