COACH ROAD DEVELOPMENTS LIMITED - LIVERPOOL


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

Description Filing date
Accounts. Accounts type unaudited abridged. 2024-01-31 View Report
Confirmation statement. Statement with no updates. 2023-03-13 View Report
Accounts. Accounts type unaudited abridged. 2022-12-29 View Report
Confirmation statement. Statement with no updates. 2022-03-16 View Report
Officers. Appointment date: 2022-02-21. Officer name: Mrs Bridget Ellen Mcginnis. 2022-02-21 View Report
Accounts. Accounts type unaudited abridged. 2021-11-29 View Report
Accounts. Accounts type unaudited abridged. 2021-04-15 View Report
Confirmation statement. Statement with updates. 2021-03-23 View Report
Persons with significant control. Psc name: Patrick Thaddeus Mcginnis. Cessation date: 2020-10-27. 2020-11-11 View Report
Persons with significant control. Cessation date: 2020-10-27. Psc name: Michael Patrick Mcginnis. 2020-11-11 View Report
Persons with significant control. Psc name: Lynwood Homes Limited. Notification date: 2020-10-27. 2020-11-11 View Report
Officers. Officer name: Joseph Conall Mcginnis. Termination date: 2020-04-17. 2020-04-22 View Report
Officers. Termination date: 2020-04-17. Officer name: Joseph Mcginnis. 2020-04-22 View Report
Confirmation statement. Statement with no updates. 2020-03-16 View Report
Accounts. Accounts type unaudited abridged. 2020-01-29 View Report
Confirmation statement. Statement with no updates. 2019-05-03 View Report
Accounts. Accounts type unaudited abridged. 2019-01-03 View Report
Gazette. Gazette filings brought up to date. 2018-06-30 View Report
Confirmation statement. Statement with no updates. 2018-06-27 View Report
Gazette. Gazette notice compulsory. 2018-06-05 View Report
Accounts. Accounts type unaudited abridged. 2017-12-21 View Report
Confirmation statement. Statement with updates. 2017-03-10 View Report
Address. New address: Rodney Chambers 40 Rodney Street Liverpool L1 9AA. Change date: 2017-02-20. Old address: 27a Warwick Road Hale Altrincham Cheshire WA15 9NP. 2017-02-20 View Report
Accounts. Accounts type total exemption small. 2016-12-19 View Report
Gazette. Gazette filings brought up to date. 2016-09-14 View Report
Gazette. Gazette notice compulsory. 2016-09-13 View Report
Annual return. With made up date full list shareholders. 2016-09-07 View Report
Accounts. Accounts type dormant. 2015-11-30 View Report
Annual return. With made up date full list shareholders. 2015-07-28 View Report
Officers. Change date: 2015-07-28. Officer name: Mr Joseph Conall Mcginnis. 2015-07-28 View Report
Officers. Change date: 2015-07-28. Officer name: Mr Joseph Mcginnis. 2015-07-28 View Report
Officers. Officer name: Mr Patrick Thaddeus Mcginnis. Change date: 2015-07-28. 2015-07-28 View Report
Officers. Change date: 2015-07-28. Officer name: Mr Michael Patrick Mcginnis. 2015-07-28 View Report
Officers. Officer name: Mr Patrick Michael Mcginnis. Change date: 2015-05-20. 2015-05-20 View Report
Address. Old address: 30 Cinnamon Building 50 Henry Street Liverpool L1 5FE. New address: 27a Warwick Road Hale Altrincham Cheshire WA15 9NP. Change date: 2015-02-02. 2015-02-02 View Report
Accounts. Accounts type dormant. 2014-10-30 View Report
Annual return. With made up date full list shareholders. 2014-07-21 View Report
Accounts. Change account reference date company current shortened. 2014-03-19 View Report
Incorporation. Incorporation company. 2013-06-20 View Report