COAN VENTURE MANAGEMENT LIMITED - YORK


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-28 View Report
Confirmation statement. Statement with no updates. 2023-12-04 View Report
Confirmation statement. Statement with no updates. 2022-12-01 View Report
Accounts. Accounts type total exemption full. 2022-11-15 View Report
Accounts. Accounts type total exemption full. 2021-12-31 View Report
Confirmation statement. Statement with no updates. 2021-11-29 View Report
Confirmation statement. Statement with no updates. 2020-12-02 View Report
Accounts. Accounts type total exemption full. 2020-10-13 View Report
Accounts. Accounts type total exemption full. 2019-12-16 View Report
Confirmation statement. Statement with no updates. 2019-12-10 View Report
Mortgage. Charge number: 078430710002. 2018-11-29 View Report
Confirmation statement. Statement with no updates. 2018-11-28 View Report
Persons with significant control. Psc name: Mr Craig Robert Herbert. Change date: 2018-11-28. 2018-11-28 View Report
Persons with significant control. Psc name: Nicola Herbert. Notification date: 2018-04-06. 2018-11-28 View Report
Mortgage. Charge creation date: 2018-11-07. Charge number: 078430710006. 2018-11-22 View Report
Mortgage. Charge number: 078430710007. Charge creation date: 2018-11-07. 2018-11-22 View Report
Mortgage. Charge number: 078430710008. Charge creation date: 2018-11-07. 2018-11-22 View Report
Address. Change date: 2018-11-09. New address: South View House Main Street Alne York YO61 1TD. Old address: 4250 Park Approach the Pentagon Thorpe Park Leeds LS15 8GB. 2018-11-09 View Report
Accounts. Accounts type total exemption full. 2018-07-17 View Report
Accounts. Accounts type micro entity. 2017-12-29 View Report
Confirmation statement. Statement with updates. 2017-12-06 View Report
Capital. Capital allotment shares. 2017-12-06 View Report
Confirmation statement. Statement with no updates. 2017-11-10 View Report
Resolution. Description: Resolutions. 2017-09-28 View Report
Accounts. Accounts type total exemption small. 2016-12-31 View Report
Confirmation statement. Statement with updates. 2016-11-14 View Report
Mortgage. Charge number: 078430710005. Charge creation date: 2016-05-01. 2016-05-05 View Report
Mortgage. Charge creation date: 2016-01-04. Charge number: 078430710001. 2016-01-08 View Report
Mortgage. Charge number: 078430710002. Charge creation date: 2016-01-04. 2016-01-08 View Report
Mortgage. Charge number: 078430710003. Charge creation date: 2016-01-04. 2016-01-08 View Report
Mortgage. Charge creation date: 2016-01-04. Charge number: 078430710004. 2016-01-08 View Report
Change of name. Description: Company name changed siribor LIMITED\certificate issued on 09/12/15. 2015-12-09 View Report
Annual return. With made up date full list shareholders. 2015-11-24 View Report
Accounts. Accounts type total exemption small. 2015-10-12 View Report
Accounts. Accounts type total exemption small. 2015-01-27 View Report
Annual return. With made up date full list shareholders. 2014-11-12 View Report
Annual return. With made up date full list shareholders. 2013-11-20 View Report
Officers. Change date: 2013-10-20. Officer name: Mr Craig Robert Herbert. 2013-11-20 View Report
Accounts. Accounts type dormant. 2013-07-09 View Report
Accounts. Change account reference date company previous extended. 2013-07-09 View Report
Change of name. Reregistration private unlimited to private limited company. 2013-05-28 View Report
Resolution. Description: Resolutions. 2013-05-28 View Report
Incorporation. Re registration memorandum articles. 2013-05-28 View Report
Change of name. Certificate re registration unlimited to limited. 2013-05-28 View Report
Annual return. With made up date full list shareholders. 2012-12-04 View Report
Address. Change date: 2012-05-09. Old address: 5 Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG United Kingdom. 2012-05-09 View Report
Address. Old address: 5 Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG England. Change date: 2011-11-21. 2011-11-21 View Report
Officers. Officer name: Mr Craig Robert Herbert. 2011-11-18 View Report
Officers. Officer name: Jonathon Round. 2011-11-18 View Report
Incorporation. Incorporation company. 2011-11-10 View Report