Advanced company searchLink opens in new window

COALITION DEVELOPMENT LIMITED

Company number 04328897

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)
05 Oct 2011 SH01 Statement of capital following an allotment of shares on 31 August 2011
  • GBP 140,728
06 Jul 2011 TM01 Termination of appointment of Jeffrey Woods as a director
14 Apr 2011 SH01 Statement of capital following an allotment of shares on 14 April 2011
  • GBP 140,728
14 Mar 2011 CH01 Director's details changed for Elizabeth Claire Louise Hammond on 1 March 2011
13 Dec 2010 AR01 Annual return made up to 26 November 2010 with full list of shareholders
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
04 May 2010 SH01 Statement of capital following an allotment of shares on 4 May 2010
  • GBP 140,578
10 Dec 2009 AR01 Annual return made up to 26 November 2009 with full list of shareholders
10 Dec 2009 CH01 Director's details changed for Mr. Jeffrey Woods on 10 December 2009
10 Dec 2009 CH04 Secretary's details changed for Direct Control Limited on 10 December 2009
10 Dec 2009 CH01 Director's details changed for Thomas Duncan Hoppe on 10 December 2009
10 Dec 2009 CH01 Director's details changed for Mr Jonathan Wills on 10 December 2009
10 Dec 2009 CH01 Director's details changed for Trevor John William Foster Black on 10 December 2009
10 Dec 2009 CH01 Director's details changed for Stephen Rand Stonberg on 10 December 2009
02 Dec 2009 MG04 Declaration that part of the property/undertaking: released/ceased /part /charge no 1
01 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
16 Sep 2009 288a Director appointed mr jonathan wills
16 Sep 2009 288b Appointment terminated director alexander crossman
03 Mar 2009 88(2) Ad 03/03/09\gbp si 467@1=467\gbp ic 140111/140578\
24 Feb 2009 288b Appointment terminated director lee olesky
03 Dec 2008 363a Return made up to 26/11/08; full list of members
31 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
28 Oct 2008 88(2) Ad 27/10/08\gbp si 409@1=409\gbp ic 139702/140111\
22 Oct 2008 88(2) Ad 20/10/08\gbp si 682@1=682\gbp ic 139020/139702\
17 Oct 2008 88(2) Ad 13/10/08\gbp si 408@1=408\gbp ic 138612/139020\