Advanced company searchLink opens in new window

COINAGEHALL PLACE MANAGEMENT COMPANY LIMITED

Company number 06328151

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)
12 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 6
04 Aug 2015 AD01 Registered office address changed from Pipistrelle Penelewey Feock Truro Cornwall TR3 6QY England to Pipistrelle Penelewey Feock Truro Cornwall TR3 6QY on 4 August 2015
24 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
13 Aug 2014 AD01 Registered office address changed from Pipistrelle Penelewey Feock Truro Cornwall TR3 6QY to Pipistrelle Penelewey Feock Truro Cornwall TR3 6QY on 13 August 2014
12 Aug 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 6
12 Aug 2014 AD01 Registered office address changed from 1 Bellevue Cottages Enys St. Gluvias Penryn Cornwall TR10 9LB England to Pipistrelle Penelewey Feock Truro Cornwall TR3 6QY on 12 August 2014
02 Aug 2013 AA Accounts for a dormant company made up to 31 July 2013
02 Aug 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
  • GBP 6
25 Mar 2013 AA Accounts for a dormant company made up to 31 July 2012
17 Aug 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
19 Sep 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
02 Aug 2011 AA Accounts for a dormant company made up to 31 July 2011
25 Apr 2011 AA Accounts for a dormant company made up to 31 July 2010
15 Sep 2010 AP01 Appointment of Mrs Barbara Angela Royle as a director
15 Sep 2010 AD01 Registered office address changed from 30 Windsor View Bartley Green Birmingham West Midlands B32 4DB England on 15 September 2010
15 Sep 2010 TM01 Termination of appointment of Anthony Bissell as a director
15 Sep 2010 TM01 Termination of appointment of Anthony Bissell as a director
15 Sep 2010 TM02 Termination of appointment of Anthony Bissell as a secretary
23 Aug 2010 AR01 Annual return made up to 30 July 2010 with full list of shareholders
23 Aug 2010 CH01 Director's details changed for Mr Anthony Gordon Bissell on 30 July 2010
23 Aug 2010 CH03 Secretary's details changed for Mr Anthony Gordon Bissell on 30 July 2010
21 Aug 2010 CH01 Director's details changed for Stuart Trembath on 30 July 2010
21 Aug 2010 CH01 Director's details changed for Mr Anthony Graham Bissell on 30 July 2010
29 May 2010 AA Accounts for a dormant company made up to 31 July 2009
19 Aug 2009 363a Return made up to 30/07/09; full list of members