Advanced company searchLink opens in new window

COFFEE CORPORATE SERVICES LIMITED

Company number 05284755

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)
14 Feb 2019 PSC05 Change of details for Costa Limited as a person with significant control on 12 February 2019
13 Feb 2019 AD01 Registered office address changed from Costa House 6 Porz Avenue, Houghton Hall Business Park Houghton Regis Dunstable Bedfordshire LU5 5YG England to Costa House Houghton Hall Business Park, Porz Avenue Houghton Regis Dunstable Bedfordshire LU5 5YG on 13 February 2019
11 Jan 2019 PSC05 Change of details for Costa Limited as a person with significant control on 3 January 2019
07 Jan 2019 AD01 Registered office address changed from Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire LU5 5XE to Costa House 6 Porz Avenue, Houghton Hall Business Park Houghton Regis Dunstable Bedfordshire LU5 5YG on 7 January 2019
05 Dec 2018 TM02 Termination of appointment of Daren Clive Lowry as a secretary on 27 November 2018
05 Dec 2018 AP03 Appointment of Mr Russell William Fairhurst as a secretary on 27 November 2018
15 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with no updates
03 Oct 2018 AP01 Appointment of Mrs Sarah Louise Highfield as a director on 28 September 2018
03 Oct 2018 AP01 Appointment of Mrs Katherine Joanna Seljeflot as a director on 28 September 2018
03 Oct 2018 TM01 Termination of appointment of James Robert Attwood as a director on 28 September 2018
09 Aug 2018 AA Full accounts made up to 1 March 2018
22 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
17 Nov 2017 AA Full accounts made up to 2 March 2017
07 Mar 2017 CH01 Director's details changed for Mr Dominic James Paul on 16 February 2017
02 Feb 2017 TM01 Termination of appointment of Clive Jonathan Bentley as a director on 31 January 2017
12 Dec 2016 AA Full accounts made up to 3 March 2016
16 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
11 Nov 2016 TM01 Termination of appointment of Robert Philip Gower as a director on 31 July 2016
03 Nov 2016 AP01 Appointment of Mr Dominic James Paul as a director on 20 June 2016
03 Nov 2016 TM01 Termination of appointment of Christopher Charles Bevan Rogers as a director on 20 June 2016
22 Dec 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
07 Dec 2015 AA Full accounts made up to 26 February 2015
04 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
06 Feb 2015 MR04 Satisfaction of charge 1 in full
05 Feb 2015 TM01 Termination of appointment of Simon James Berry as a director on 30 January 2015