Advanced company searchLink opens in new window

COUGHLAN LTD

Company number 10820863

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)
27 Mar 2024 AA01 Previous accounting period shortened from 29 June 2023 to 28 June 2023
07 Aug 2023 CS01 Confirmation statement made on 22 July 2023 with updates
30 Jun 2023 AA Unaudited abridged accounts made up to 30 June 2022
31 Mar 2023 AA01 Previous accounting period shortened from 30 June 2022 to 29 June 2022
22 Jul 2022 CS01 Confirmation statement made on 22 July 2022 with updates
22 Jul 2022 AP01 Appointment of Mrs Lisa Marie Abell as a director on 15 June 2022
22 Jul 2022 TM01 Termination of appointment of Aaron Skipper as a director on 15 June 2022
22 Jul 2022 PSC01 Notification of Lisa Marie Abell as a person with significant control on 15 June 2022
22 Jul 2022 PSC07 Cessation of Aaron Skipper as a person with significant control on 15 June 2022
22 Jul 2022 CERTNM Company name changed hard hard hard LTD.\certificate issued on 22/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-15
21 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with updates
28 Jul 2021 AA Unaudited abridged accounts made up to 30 June 2021
19 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with updates
18 May 2021 AA Total exemption full accounts made up to 30 June 2020
22 Jan 2021 AD01 Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW England to Office 1, Orchard House Tugby Orchards Wood Lane Tugby Leicestershire LE7 9WE on 22 January 2021
02 Nov 2020 AD01 Registered office address changed from 13 Huddersfield Road Barnsley S70 2LW United Kingdom to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 2 November 2020
02 Nov 2020 CH01 Director's details changed for Mr Aaron Skipper on 2 November 2020
02 Nov 2020 PSC04 Change of details for Mr Aaron Skipper as a person with significant control on 2 November 2020
26 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
25 Mar 2020 AA Micro company accounts made up to 30 June 2019
28 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
15 Mar 2019 AA Micro company accounts made up to 30 June 2018
13 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-10
28 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
15 Jun 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-06-15
  • GBP 1