Advanced company searchLink opens in new window

COACH HOUSE PARTNERS LIMITED

Company number 07908481

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)
28 Feb 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
22 Jun 2023 AA Micro company accounts made up to 31 March 2023
03 Feb 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
29 Jul 2022 AA Micro company accounts made up to 31 March 2022
15 Feb 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
24 Nov 2021 AA Micro company accounts made up to 31 March 2021
04 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
16 Dec 2020 AA Micro company accounts made up to 31 March 2020
24 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-03
03 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Feb 2019 CS01 Confirmation statement made on 13 January 2019 with no updates
01 Feb 2019 AD01 Registered office address changed from Waterside Chambers Bridge Barn Lane Woking Surrey GU21 6NL to 71 - 75 Shelton Street London WC2H 9JQ on 1 February 2019
25 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
26 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
09 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
03 Feb 2017 CS01 Confirmation statement made on 13 January 2017 with updates
15 Sep 2016 AA Total exemption full accounts made up to 31 March 2016
12 Feb 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
01 Oct 2015 AA Total exemption full accounts made up to 31 March 2015
25 Feb 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
28 Oct 2014 AA Total exemption full accounts made up to 31 March 2014
16 Jan 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
16 Jan 2014 TM01 Termination of appointment of James Akerman as a director
15 Oct 2013 AA Total exemption full accounts made up to 31 March 2013