COFFEE #1 LTD

04027169
9-15 NEAL STREET LONDON WC2H 9QL

Documents

Documents
Date Category Description Pages
18 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2024 accounts Annual Accounts 34 Buy now
17 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2023 resolution Resolution 2 Buy now
10 Jun 2023 incorporation Memorandum Articles 29 Buy now
08 Jun 2023 mortgage Registration of a charge 10 Buy now
07 Feb 2023 accounts Annual Accounts 38 Buy now
13 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
04 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
25 Feb 2022 accounts Annual Accounts 36 Buy now
19 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2021 accounts Annual Accounts 34 Buy now
08 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2020 auditors Auditors Resignation Company 1 Buy now
04 Mar 2020 accounts Annual Accounts 31 Buy now
12 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Jul 2019 accounts Annual Accounts 28 Buy now
15 Mar 2019 officers Second Filing Of Director Termination With Name 5 Buy now
15 Mar 2019 officers Second Filing Of Director Termination With Name 5 Buy now
15 Mar 2019 officers Second Filing Of Director Termination With Name 5 Buy now
08 Mar 2019 mortgage Registration of a charge 11 Buy now
05 Mar 2019 mortgage Registration of a charge 11 Buy now
01 Mar 2019 officers Appointment of director (Mr Glyn Maurice House) 3 Buy now
25 Feb 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
25 Feb 2019 officers Termination of appointment of director (Martin Stuart Reed) 2 Buy now
25 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
25 Feb 2019 officers Termination of appointment of director 2 Buy now
25 Feb 2019 officers Termination of appointment of secretary (Charles Nicholas Brain) 2 Buy now
25 Feb 2019 officers Termination of appointment of director 2 Buy now
25 Feb 2019 officers Appointment of secretary (Mr James Henry Stewart) 3 Buy now
25 Feb 2019 officers Appointment of director (Mr Benedict James Price) 2 Buy now
25 Feb 2019 officers Appointment of director (Dr Gerald William Ford) 2 Buy now
21 Feb 2019 officers Appointment of director (Mr Bruce Newman) 2 Buy now
20 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
20 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
20 Feb 2019 incorporation Memorandum Articles 32 Buy now
20 Feb 2019 resolution Resolution 4 Buy now
06 Feb 2019 mortgage Statement of satisfaction of a charge 1 Buy now
06 Feb 2019 mortgage Statement of satisfaction of a charge 1 Buy now
19 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
13 Nov 2018 officers Termination of appointment of director (John Scott Waddington) 1 Buy now
13 Nov 2018 officers Appointment of director (Mr Alistair William Darby) 2 Buy now
13 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2018 accounts Annual Accounts 28 Buy now
18 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Apr 2018 officers Appointment of director (Mr John Frederick William Rhys) 2 Buy now
16 Apr 2018 officers Termination of appointment of director (David Peter Bonney) 1 Buy now
06 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 May 2017 accounts Annual Accounts 25 Buy now
19 Jul 2016 confirmation-statement Confirmation Statement With Updates 9 Buy now
19 Jul 2016 officers Change of particulars for director (Mr John Scott Waddington) 2 Buy now
24 May 2016 officers Change of particulars for director (Mr John Scott Waddington) 2 Buy now
09 May 2016 accounts Annual Accounts 21 Buy now
15 Jul 2015 annual-return Annual Return 8 Buy now
16 Apr 2015 accounts Annual Accounts 20 Buy now
07 Jul 2014 annual-return Annual Return 8 Buy now
30 Jun 2014 accounts Annual Accounts 20 Buy now
17 Apr 2014 officers Appointment of director (David Peter Bonney) 3 Buy now
10 Apr 2014 officers Termination of appointment of director (Philip Lay) 1 Buy now
16 Aug 2013 annual-return Annual Return 8 Buy now
05 Jul 2013 accounts Annual Accounts 19 Buy now
02 Aug 2012 annual-return Annual Return 9 Buy now
14 Jun 2012 accounts Annual Accounts 6 Buy now
28 May 2012 officers Change of particulars for director (Mr Martin Stuart Reed) 2 Buy now
15 Dec 2011 mortgage Particulars of a mortgage or charge 6 Buy now
08 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Dec 2011 mortgage Particulars of a mortgage or charge 6 Buy now
14 Oct 2011 officers Termination of appointment of director (David Jones) 2 Buy now
14 Oct 2011 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
14 Oct 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Oct 2011 officers Termination of appointment of secretary (James Shapland) 2 Buy now
14 Oct 2011 officers Appointment of secretary (Charles Nicholas Brain) 3 Buy now
14 Oct 2011 officers Termination of appointment of director (Maryanne Tagney Jones) 2 Buy now
14 Oct 2011 officers Termination of appointment of director (James Shapland) 2 Buy now
14 Oct 2011 officers Appointment of director (Mr Philip Henry Lay) 3 Buy now
14 Oct 2011 officers Appointment of director (Mr John Scott Waddington) 3 Buy now
14 Oct 2011 officers Appointment of director (Mr Martin Stuart Reed) 3 Buy now
14 Oct 2011 capital Notice of particulars of variation of rights attached to shares 2 Buy now
14 Oct 2011 capital Notice of name or other designation of class of shares 2 Buy now
26 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Aug 2011 capital Return of Allotment of shares 5 Buy now
23 Aug 2011 resolution Resolution 6 Buy now
17 Aug 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
17 Aug 2011 capital Return of Allotment of shares 5 Buy now
15 Aug 2011 capital Notice of name or other designation of class of shares 2 Buy now
10 Aug 2011 annual-return Annual Return 15 Buy now
05 Aug 2011 annual-return Annual Return 8 Buy now
05 Aug 2011 annual-return Annual Return 8 Buy now
05 Aug 2011 annual-return Annual Return 8 Buy now
20 Jul 2011 annual-return Annual Return 9 Buy now
20 Jul 2011 annual-return Annual Return 8 Buy now
20 Jul 2011 annual-return Annual Return 8 Buy now
20 Jul 2011 annual-return Annual Return 8 Buy now
20 Jul 2011 annual-return Annual Return 8 Buy now
19 Jul 2011 annual-return Annual Return 17 Buy now
23 Jun 2011 resolution Resolution 43 Buy now