Advanced company searchLink opens in new window

SIMON COY LIMITED

Company number 09187596

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)
12 Dec 2023 AD01 Registered office address changed from 36 Ashopton Road Chesterfield Derbyshire S41 8WD to 1 1 Rowan Way Pilsley Chesterfield Derbyshire S45 8FA on 12 December 2023
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
14 Sep 2023 CS01 Confirmation statement made on 22 August 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
09 Sep 2022 CS01 Confirmation statement made on 22 August 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
04 Sep 2021 CS01 Confirmation statement made on 22 August 2021 with no updates
27 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
23 Oct 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
05 Sep 2019 CS01 Confirmation statement made on 22 August 2019 with updates
30 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
02 Sep 2018 CS01 Confirmation statement made on 22 August 2018 with no updates
23 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
03 Sep 2017 CS01 Confirmation statement made on 22 August 2017 with updates
02 Sep 2016 CS01 Confirmation statement made on 22 August 2016 with updates
21 May 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Oct 2015 AA01 Current accounting period extended from 31 August 2015 to 31 December 2015
15 Sep 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
03 Nov 2014 AP01 Appointment of Simon Richard Coy as a director on 22 October 2014
03 Nov 2014 AD01 Registered office address changed from 99 Saltergate Chesterfield Derbyshire S40 1LD to 36 Ashopton Road Chesterfield Derbyshire S41 8WD on 3 November 2014
03 Nov 2014 TM01 Termination of appointment of Peter James Mcgowan as a director on 22 October 2014
29 Oct 2014 CERTNM Company name changed brmco (205) LIMITED\certificate issued on 29/10/14
  • RES15 ‐ Change company name resolution on 2014-10-22
29 Oct 2014 CONNOT Change of name notice
22 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)