Advanced company searchLink opens in new window

COAM MEMBERS LIMITED

Company number 11679166

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 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with updates
20 Dec 2023 AP01 Appointment of Mr Richard Eccleston as a director on 8 December 2023
20 Dec 2023 AP01 Appointment of Mr Michael Ian Bax as a director on 7 December 2023
28 Sep 2023 TM01 Termination of appointment of Penelope Anne Shepherd as a director on 15 September 2023
28 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
18 May 2023 MR04 Satisfaction of charge 116791660001 in full
20 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
27 Sep 2022 AP01 Appointment of Mr Paul David Chandler as a director on 16 June 2022
06 Jul 2022 TM01 Termination of appointment of Christopher John Speller as a director on 15 June 2022
30 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
05 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
02 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
14 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with updates
14 Apr 2021 PSC02 Notification of Bath and West Community Energy Limited as a person with significant control on 24 February 2021
14 Apr 2021 PSC09 Withdrawal of a person with significant control statement on 14 April 2021
06 Apr 2021 TM01 Termination of appointment of Bryan Harry Godfrey as a director on 15 March 2021
24 Feb 2021 SH01 Statement of capital following an allotment of shares on 24 February 2021
  • GBP 190,880
24 Feb 2021 AP01 Appointment of Mr Dominic Anthony Paul Crawley as a director on 24 February 2021
23 Feb 2021 SH01 Statement of capital following an allotment of shares on 22 February 2021
  • GBP 151,432
10 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
07 Aug 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 February 2020
  • GBP 121,491.00
07 Aug 2020 RP04CS01 Second filing of Confirmation Statement dated 3 April 2020
07 Aug 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 April 2020
  • GBP 131,491.00
03 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 07/08/2020
03 Apr 2020 SH01 Statement of capital following an allotment of shares on 30 March 2020
  • GBP 171,409
  • ANNOTATION Clarification a second filed SH01 was registered on 07/08/2020