Advanced company searchLink opens in new window

COYNE PROPERTY LTD

Company number 11458866

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)
18 Sep 2023 PSC04 Change of details for Mr Richard James Coyne as a person with significant control on 6 September 2023
18 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with updates
23 Aug 2023 AA Micro company accounts made up to 31 July 2023
15 Aug 2023 PSC07 Cessation of Samantha Jayne Coyne as a person with significant control on 6 August 2023
15 Aug 2023 TM01 Termination of appointment of Samantha Jayne Coyne as a director on 6 August 2023
25 Apr 2023 AA Micro company accounts made up to 31 July 2022
01 Dec 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
16 Mar 2022 AA Micro company accounts made up to 31 July 2021
23 Sep 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
23 Sep 2021 PSC04 Change of details for Mrs Samantha Jayne Coyne as a person with significant control on 10 October 2018
20 Sep 2021 PSC04 Change of details for Mrs Samantha Jayne Coyne as a person with significant control on 10 October 2018
20 Sep 2021 PSC01 Notification of Richard James Coyne as a person with significant control on 10 October 2018
05 Aug 2021 AA Micro company accounts made up to 31 July 2020
16 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2021 CS01 Confirmation statement made on 28 October 2020 with no updates
06 Apr 2020 AA Micro company accounts made up to 31 July 2019
03 Dec 2019 MR01 Registration of charge 114588660002, created on 3 December 2019
28 Oct 2019 CS01 Confirmation statement made on 28 October 2019 with no updates
14 Aug 2019 AD01 Registered office address changed from 245 Walsall Road Perry Barr Birmingham B42 1TY England to 11a Brentford Road, Kings Heath, Birmingham Brentford Road Birmingham B14 4DQ on 14 August 2019
12 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with updates
12 Oct 2018 AP01 Appointment of Mr Richard James Coyne as a director on 10 October 2018
01 Oct 2018 MR01 Registration of charge 114588660001, created on 27 September 2018
22 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with updates
11 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted