Advanced company searchLink opens in new window

COACHMAN'S MEWS MANAGEMENT COMPANY LIMITED

Company number 09647531

Filter by category

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)
19 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
19 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
29 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
20 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
23 Sep 2021 AP01 Appointment of Mr Christopher James Burr as a director on 18 August 2021
23 Sep 2021 TM01 Termination of appointment of Angus William Bates as a director on 18 August 2021
22 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
13 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
19 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with updates
18 May 2020 AA Total exemption full accounts made up to 30 June 2019
19 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
26 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
27 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
24 Aug 2017 AD01 Registered office address changed from Conquest House Arterial Road Laindon Basildon SS15 6DP England to 1 Sopwith Crescent Wickford SS11 8YU on 24 August 2017
14 Jul 2017 PSC08 Notification of a person with significant control statement
27 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with no updates
17 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
06 Mar 2017 AD01 Registered office address changed from 8 Bakers Court Hodgson Way Wickford Essex SS11 8YL England to Conquest House Arterial Road Laindon Basildon SS15 6DP on 6 March 2017
22 Jun 2016 AR01 Annual return made up to 19 June 2016 no member list
08 Mar 2016 AD01 Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB England to 8 Bakers Court Hodgson Way Wickford Essex SS11 8YL on 8 March 2016
19 Jun 2015 NEWINC Incorporation