Advanced company searchLink opens in new window

COFTON IRISH INVESTMENTS LIMITED

Company number 02398604

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)
08 Feb 1993 AA Full accounts made up to 31 March 1992
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 March 1992
09 Dec 1992 363s Return made up to 18/11/92; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 18/11/92; no change of members
10 Sep 1992 395 Particulars of mortgage/charge
06 Aug 1992 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
26 Nov 1991 363b Return made up to 18/11/91; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 18/11/91; no change of members
11 Sep 1991 AA Full accounts made up to 31 March 1991
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 March 1991
05 Dec 1990 363 Return made up to 18/11/90; full list of members
04 Dec 1990 395 Particulars of mortgage/charge
09 Nov 1990 AA Full accounts made up to 31 March 1990
25 Jul 1990 288 Director resigned
23 Oct 1989 224 Accounting reference date notified as 31/03
11 Oct 1989 88(2)R Wd 04/10/89 ad 02/08/89--------- £ si 98@1=98 £ ic 2/100
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentWd 04/10/89 ad 02/08/89--------- £ si 98@1=98 £ ic 2/100
05 Oct 1989 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
05 Oct 1989 287 Registered office changed on 05/10/89 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG
05 Sep 1989 395 Particulars of mortgage/charge
04 Aug 1989 123 Nc inc already adjusted
04 Aug 1989 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
01 Aug 1989 CERTNM Company name changed blakedale LIMITED\certificate issued on 02/08/89
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed blakedale LIMITED\certificate issued on 02/08/89
01 Aug 1989 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
01 Aug 1989 287 Registered office changed on 01/08/89 from: research house 104 whitchurch road cardiff CF4 3LY
01 Aug 1989 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
01 Aug 1989 CERTNM Company name changed\certificate issued on 01/08/89
27 Jun 1989 NEWINC Incorporation