Advanced company searchLink opens in new window

THE COACH HOUSE (ICKENHAM) MANAGEMENT COMPANY LIMITED

Company number 10523167

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)
21 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
20 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with updates
11 Dec 2023 CH01 Director's details changed for Ms Sandra Quinda Bruce on 11 December 2023
11 Dec 2023 CH01 Director's details changed for Mr Martyn Allan Godar on 11 December 2023
17 Aug 2023 AD01 Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN England to Suite No 1, Stubbings House Stubbings Lane Maidenhead SL6 6QL on 17 August 2023
17 Aug 2023 AP04 Appointment of Eaves Property Management Services Limited as a secretary on 17 August 2023
17 Aug 2023 TM02 Termination of appointment of Trinity Nominees (1) Limited as a secretary on 17 August 2023
13 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
24 Aug 2022 AA Accounts for a dormant company made up to 31 March 2022
16 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with no updates
20 Sep 2021 AA Accounts for a dormant company made up to 31 March 2021
23 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with no updates
11 Sep 2020 AA Accounts for a dormant company made up to 31 March 2020
23 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
12 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
03 May 2019 AP04 Appointment of Trinity Nominees (1) Limited as a secretary on 3 May 2019
28 Mar 2019 AD01 Registered office address changed from Ranger House Walnut Tree Close Guildford Surrey GU1 4UL to Vantage Point 23 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN on 28 March 2019
27 Mar 2019 TM01 Termination of appointment of Scott Douglas Brown as a director on 26 March 2019
27 Mar 2019 TM01 Termination of appointment of Rebecca Susan Littler as a director on 26 March 2019
27 Mar 2019 PSC08 Notification of a person with significant control statement
27 Mar 2019 AP01 Appointment of Mr Martyn Allan Godar as a director on 26 March 2019
27 Mar 2019 AP01 Appointment of Ms Sandra Quinda Bruce as a director on 26 March 2019
27 Mar 2019 PSC07 Cessation of London Square Developments Limited as a person with significant control on 26 March 2019
13 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
04 Sep 2018 AA Accounts for a dormant company made up to 31 March 2018