THE COACHING INN GROUP (NO2) LIMITED

04004419
FRIARS HOUSE QUAKER LANE BOSTON LINCOLNSHIRE PE21 6BZ

Documents

Documents
Date Category Description Pages
03 Aug 2021 gazette Gazette Dissolved Voluntary 1 Buy now
18 Feb 2020 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
07 Jan 2020 gazette Gazette Notice Voluntary 1 Buy now
27 Dec 2019 dissolution Dissolution Application Strike Off Company 2 Buy now
23 Dec 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Dec 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
17 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
10 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
10 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
10 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
10 Apr 2019 mortgage Statement of release/cease from a charge 2 Buy now
29 Mar 2019 resolution Resolution 3 Buy now
29 Mar 2019 capital Return of Allotment of shares 4 Buy now
29 Mar 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
29 Mar 2019 capital Statement of capital (Section 108) 3 Buy now
29 Mar 2019 insolvency Solvency Statement dated 27/03/19 1 Buy now
29 Mar 2019 resolution Resolution 2 Buy now
21 Dec 2018 accounts Annual Accounts 32 Buy now
25 Oct 2018 resolution Resolution 4 Buy now
05 Jul 2018 mortgage Registration of a charge 8 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jun 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
29 Mar 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
29 Mar 2018 capital Statement of capital (Section 108) 3 Buy now
29 Mar 2018 insolvency Solvency Statement dated 26/03/18 2 Buy now
29 Mar 2018 resolution Resolution 1 Buy now
27 Dec 2017 accounts Annual Accounts 9 Buy now
20 Dec 2017 mortgage Registration of a charge 8 Buy now
12 Oct 2017 officers Change of particulars for director (Mr Kevin Charity) 2 Buy now
12 Oct 2017 officers Change of particulars for director (Mrs Lilian Margaret Charity) 2 Buy now
23 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Nov 2016 accounts Annual Accounts 19 Buy now
16 Jun 2016 annual-return Annual Return 8 Buy now
06 Jun 2016 address Move Registers To Sail Company With New Address 1 Buy now
06 Jun 2016 address Change Sail Address Company With New Address 1 Buy now
04 Nov 2015 accounts Annual Accounts 7 Buy now
12 Oct 2015 mortgage Registration of a charge 8 Buy now
09 Oct 2015 mortgage Registration of a charge 9 Buy now
09 Oct 2015 mortgage Registration of a charge 8 Buy now
31 Jul 2015 change-of-name Certificate Change Of Name Company 3 Buy now
18 Jun 2015 annual-return Annual Return 7 Buy now
11 Jun 2015 officers Appointment of director (Mr Edward Walsh) 2 Buy now
31 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
31 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
31 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
30 Jan 2015 officers Change of particulars for director (Mr Mark William Porcher) 2 Buy now
30 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jan 2015 officers Change of particulars for director (Mrs Lilian Margaret Charity) 2 Buy now
30 Jan 2015 officers Change of particulars for director (Mr Kevin Charity) 2 Buy now
24 Sep 2014 accounts Annual Accounts 7 Buy now
13 Jun 2014 annual-return Annual Return 6 Buy now
05 Sep 2013 auditors Auditors Resignation Company 1 Buy now
06 Aug 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
01 Aug 2013 mortgage Registration of a charge 36 Buy now
02 Jul 2013 officers Appointment of director (Mr Mark William Porcher) 2 Buy now
02 Jul 2013 officers Appointment of director (Mrs Lilian Margaret Charity) 2 Buy now
02 Jul 2013 officers Termination of appointment of director (Pauline Spriggs) 1 Buy now
28 Jun 2013 officers Termination of appointment of secretary (Richard Mackay) 1 Buy now
28 Jun 2013 officers Termination of appointment of director (Richard Mackay) 1 Buy now
28 Jun 2013 officers Termination of appointment of director (Michael Edwards) 1 Buy now
28 Jun 2013 officers Appointment of director (Mr Kevin Charity) 2 Buy now
28 Jun 2013 officers Appointment of secretary (Mr Kevin Charity) 1 Buy now
28 Jun 2013 mortgage Registration of a charge 26 Buy now
28 Jun 2013 mortgage Registration of a charge 36 Buy now
27 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Jun 2013 annual-return Annual Return 4 Buy now
24 May 2013 accounts Annual Accounts 9 Buy now
16 Apr 2013 officers Change of particulars for director (Mr Richard Mackay) 2 Buy now
27 Jun 2012 annual-return Annual Return 4 Buy now
21 May 2012 accounts Annual Accounts 6 Buy now
22 Jun 2011 annual-return Annual Return 4 Buy now
21 Apr 2011 accounts Annual Accounts 17 Buy now
29 Jun 2010 annual-return Annual Return 5 Buy now
28 May 2010 accounts Annual Accounts 17 Buy now
11 Feb 2010 officers Change of particulars for director (Pauline Ann Spriggs) 2 Buy now
11 Feb 2010 officers Change of particulars for director (Mr Richard Mackay) 2 Buy now
11 Feb 2010 officers Change of particulars for director (Mr Michael John Edwards) 2 Buy now
11 Feb 2010 officers Change of particulars for secretary (Mr Richard Mackay) 1 Buy now
16 Jul 2009 accounts Annual Accounts 17 Buy now
06 Jul 2009 annual-return Return made up to 31/05/09; full list of members 4 Buy now
03 Jul 2009 officers Director and secretary's change of particulars / richard mackay / 31/05/2009 1 Buy now
03 Dec 2008 address Registered office changed on 03/12/2008 from 8 west walk leicester leicestershire LE1 7NH 1 Buy now
26 Jun 2008 annual-return Return made up to 31/05/08; full list of members 4 Buy now
05 Jun 2008 accounts Annual Accounts 17 Buy now
17 Aug 2007 annual-return Return made up to 31/05/07; no change of members 7 Buy now
24 May 2007 accounts Annual Accounts 18 Buy now
08 Jan 2007 annual-return Return made up to 31/05/06; full list of members 8 Buy now
08 Feb 2006 accounts Annual Accounts 18 Buy now
12 Jul 2005 annual-return Return made up to 31/05/05; full list of members 7 Buy now
17 Mar 2005 accounts Annual Accounts 21 Buy now
21 Jun 2004 annual-return Return made up to 31/05/04; full list of members 7 Buy now
13 May 2004 accounts Annual Accounts 20 Buy now
16 Jul 2003 annual-return Return made up to 31/05/03; full list of members 7 Buy now
24 Mar 2003 accounts Annual Accounts 16 Buy now
29 Jun 2002 annual-return Return made up to 31/05/02; full list of members 7 Buy now
08 Apr 2002 accounts Annual Accounts 15 Buy now
18 Jul 2001 annual-return Return made up to 31/05/01; full list of members 7 Buy now
18 Jun 2001 accounts Accounting reference date shortened from 30/11/01 to 03/09/01 1 Buy now
12 Dec 2000 officers New director appointed 2 Buy now