COATHAM HOUSE -


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-11-03 View Report
Officers. Officer name: Mr Gursharan Hardeyal Singh. Appointment date: 2023-04-24. 2023-05-17 View Report
Confirmation statement. Statement with no updates. 2023-03-27 View Report
Officers. Officer name: Mrs Amanda Mcwilliams. Appointment date: 2023-02-27. 2023-02-27 View Report
Accounts. Accounts type total exemption full. 2022-10-17 View Report
Officers. Appointment date: 2022-07-29. Officer name: Denise Moon. 2022-07-29 View Report
Confirmation statement. Statement with no updates. 2022-03-25 View Report
Accounts. Accounts type total exemption full. 2021-11-26 View Report
Confirmation statement. Statement with no updates. 2021-03-26 View Report
Accounts. Accounts type total exemption full. 2021-02-09 View Report
Confirmation statement. Statement with no updates. 2020-03-25 View Report
Address. Old address: 16 16 Hallgarth Close Acklam Middlesbrough Cleveland TS5 8SX United Kingdom. New address: 32 Wilson Street Guisborough TS14 6NA. 2020-03-25 View Report
Officers. Officer name: Mr David Eagle. Appointment date: 2020-01-27. 2020-01-29 View Report
Officers. Officer name: Hazel Valerie Yare. Termination date: 2020-01-27. 2020-01-28 View Report
Accounts. Accounts type total exemption full. 2019-12-02 View Report
Officers. Change date: 2019-10-22. Officer name: Mr Andrew Petterson. 2019-10-24 View Report
Address. New address: 16 16 Hallgarth Close Acklam Middlesbrough Cleveland TS5 8SX. Old address: Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QP United Kingdom. 2019-03-26 View Report
Confirmation statement. Statement with no updates. 2019-03-25 View Report
Officers. Termination date: 2019-01-28. Officer name: Patricia Mary Rutherford. 2019-01-28 View Report
Accounts. Accounts type total exemption full. 2018-12-28 View Report
Officers. Appointment date: 2018-09-24. Officer name: Mr Andrew Petterson. 2018-10-03 View Report
Officers. Termination date: 2018-06-24. Officer name: Veronica Margaret Harris. 2018-06-25 View Report
Mortgage. Charge number: 028045670004. Charge creation date: 2018-05-21. 2018-05-23 View Report
Confirmation statement. Statement with no updates. 2018-04-09 View Report
Accounts. Accounts type total exemption full. 2017-12-19 View Report
Officers. Officer name: Keith Newlove. Termination date: 2017-09-21. 2017-09-21 View Report
Officers. Change date: 2017-07-20. Officer name: Keith Newlove. 2017-07-20 View Report
Officers. Termination date: 2017-04-01. Officer name: Graham Hubbard. 2017-06-26 View Report
Officers. Appointment date: 2017-05-31. Officer name: Mrs Veronica Margaret Harris. 2017-06-26 View Report
Confirmation statement. Statement with updates. 2017-04-03 View Report
Officers. Appointment date: 2017-01-11. Officer name: Mr David Robert Stones. 2017-01-12 View Report
Officers. Appointment date: 2017-01-11. Officer name: Mrs Hazel Valerie Yare. 2017-01-12 View Report
Accounts. Accounts type total exemption full. 2017-01-07 View Report
Officers. Termination date: 2017-01-05. Officer name: Endeavour Secretary Limited. 2017-01-06 View Report
Officers. Officer name: Paul Dickinson. Termination date: 2016-12-08. 2016-12-21 View Report
Officers. Appointment date: 2016-07-06. Officer name: Mrs Hazel Valerie Yare. 2016-07-07 View Report
Annual return. With made up date no member list. 2016-04-20 View Report
Officers. Termination date: 2015-11-25. Officer name: Julia Wood. 2016-04-20 View Report
Officers. Officer name: Graham Hubbard. Change date: 2015-12-08. 2016-04-20 View Report
Officers. Termination date: 2016-04-14. Officer name: John Armstrong. 2016-04-15 View Report
Officers. Termination date: 2016-04-12. Officer name: Derrick Langley. 2016-04-15 View Report
Officers. Officer name: Robin Arthur Willows. Termination date: 2016-01-25. 2016-02-19 View Report
Accounts. Accounts type total exemption full. 2016-01-03 View Report
Officers. Officer name: Michelle Ward. Termination date: 2015-11-09. 2015-11-23 View Report
Mortgage. Charge creation date: 2015-09-28. Charge number: 028045670003. 2015-10-01 View Report
Annual return. With made up date no member list. 2015-04-15 View Report
Mortgage. Charge creation date: 2014-12-23. Charge number: 028045670002. 2015-01-10 View Report
Officers. Change date: 2014-10-06. Officer name: Endeavour Secretary Ltd. 2014-10-15 View Report
Address. New address: Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QP. Old address: C/O Endeavour Partnership Llp Westminster St Mark's Court Teesdale Business Park Teesside TS17 6QP United Kingdom. 2014-10-03 View Report
Accounts. Accounts type total exemption full. 2014-09-29 View Report