COATHAM HOUSE ENTERPRISES LIMITED - REDCAR


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-01 View Report
Confirmation statement. Statement with updates. 2023-05-04 View Report
Accounts. Accounts type total exemption full. 2022-10-07 View Report
Confirmation statement. Statement with updates. 2022-04-29 View Report
Accounts. Accounts type total exemption full. 2021-11-22 View Report
Confirmation statement. Statement with updates. 2021-05-11 View Report
Accounts. Accounts type total exemption full. 2021-01-26 View Report
Confirmation statement. Statement with updates. 2020-05-13 View Report
Officers. Officer name: Mr David Eagle. Appointment date: 2020-04-03. 2020-04-03 View Report
Accounts. Accounts type total exemption full. 2019-10-31 View Report
Officers. Appointment date: 2019-10-21. Officer name: Mr Andrew Pettersen. 2019-10-30 View Report
Officers. Termination date: 2019-10-21. Officer name: Patricia Mary Rutherford. 2019-10-25 View Report
Confirmation statement. Statement with no updates. 2019-04-29 View Report
Accounts. Accounts type total exemption full. 2018-12-28 View Report
Confirmation statement. Statement with no updates. 2018-03-26 View Report
Accounts. Accounts type total exemption full. 2017-12-18 View Report
Confirmation statement. Statement with updates. 2017-04-03 View Report
Officers. Appointment date: 2017-01-18. Officer name: Mr David Robert Stones. 2017-01-20 View Report
Accounts. Accounts type total exemption small. 2017-01-07 View Report
Officers. Officer name: Paul Dickinson. Termination date: 2016-12-16. 2016-12-20 View Report
Officers. Termination date: 2016-04-12. Officer name: Derrick Langley. 2016-04-15 View Report
Annual return. With made up date full list shareholders. 2016-04-11 View Report
Officers. Officer name: Robin Arthur Willows. Termination date: 2016-01-25. 2016-02-15 View Report
Accounts. Accounts type total exemption small. 2016-01-03 View Report
Officers. Appointment date: 2015-03-23. Officer name: Mr Derrick Langley. 2015-04-09 View Report
Annual return. With made up date full list shareholders. 2015-04-08 View Report
Officers. Officer name: Mr Paul Dickinson. Appointment date: 2015-03-23. 2015-03-23 View Report
Address. Old address: C/O Endeavour Partnership Llp Westminster St Mark's Court Teesdale Business Park Teesside TS17 6QP United Kingdom. New address: Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW. 2014-10-03 View Report
Accounts. Accounts type total exemption small. 2014-09-29 View Report
Annual return. With made up date full list shareholders. 2014-04-07 View Report
Officers. Officer name: Kevin Cosstick. 2014-03-18 View Report
Accounts. Accounts type total exemption small. 2013-07-08 View Report
Annual return. With made up date full list shareholders. 2013-04-10 View Report
Accounts. Accounts type total exemption small. 2012-08-24 View Report
Annual return. With made up date full list shareholders. 2012-04-10 View Report
Accounts. Accounts type dormant. 2011-11-09 View Report
Annual return. With made up date full list shareholders. 2011-03-28 View Report
Address. Move registers to sail company. 2011-03-28 View Report
Address. Change sail address company. 2011-03-28 View Report
Officers. Officer name: Linda Bell. 2011-01-26 View Report
Officers. Officer name: Linda Mary Bell. 2010-10-07 View Report
Officers. Officer name: John Bury. 2010-09-15 View Report
Officers. Officer name: Endeavour Director Limited. 2010-09-15 View Report
Officers. Officer name: Endeavour Director Limited. 2010-09-15 View Report
Resolution. Description: Resolutions. 2010-09-15 View Report
Officers. Officer name: Patricia Mary Rutherford. 2010-09-06 View Report
Officers. Officer name: Robin Arthur Leslie Willows. 2010-09-06 View Report
Officers. Officer name: Dr Kevin Cosstick. 2010-09-06 View Report
Incorporation. Incorporation company. 2010-03-19 View Report