COATES GROUP LIMITED

06941945
128 WEST STREET PORTCHESTER HAMPSHIRE PO16 9XE

Documents

Documents
Date Category Description Pages
24 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2023 accounts Annual Accounts 9 Buy now
23 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2022 accounts Annual Accounts 10 Buy now
23 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 accounts Annual Accounts 10 Buy now
23 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Mar 2021 officers Change of particulars for secretary (Mr Peter Victor Coates-Buglear) 1 Buy now
18 Mar 2021 officers Change of particulars for director (Mr Peter Victor Coates-Buglear) 2 Buy now
02 Sep 2020 accounts Annual Accounts 10 Buy now
23 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 9 Buy now
25 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Dec 2018 accounts Annual Accounts 9 Buy now
14 Sep 2018 resolution Resolution 30 Buy now
10 Sep 2018 resolution Resolution 1 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jun 2018 capital Notice of name or other designation of class of shares 2 Buy now
20 Jun 2018 resolution Resolution 1 Buy now
04 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Dec 2017 accounts Annual Accounts 7 Buy now
11 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jul 2017 mortgage Registration of a charge 9 Buy now
04 Jul 2017 mortgage Registration of a charge 9 Buy now
24 May 2017 mortgage Registration of a charge 5 Buy now
23 Dec 2016 accounts Annual Accounts 7 Buy now
27 Jun 2016 annual-return Annual Return 7 Buy now
21 Dec 2015 accounts Annual Accounts 8 Buy now
24 Jun 2015 annual-return Annual Return 7 Buy now
18 Dec 2014 accounts Annual Accounts 8 Buy now
22 Jul 2014 capital Notice of name or other designation of class of shares 2 Buy now
22 Jul 2014 resolution Resolution 1 Buy now
25 Jun 2014 annual-return Annual Return 6 Buy now
08 Nov 2013 accounts Annual Accounts 7 Buy now
25 Jun 2013 annual-return Annual Return 6 Buy now
20 Dec 2012 accounts Annual Accounts 6 Buy now
04 Jul 2012 annual-return Annual Return 6 Buy now
19 Mar 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
19 Mar 2012 address Move Registers To Sail Company 1 Buy now
19 Mar 2012 address Change Sail Address Company 1 Buy now
19 Mar 2012 accounts Annual Accounts 2 Buy now
08 Feb 2012 resolution Resolution 1 Buy now
06 Feb 2012 resolution Resolution 1 Buy now
13 Jan 2012 resolution Resolution 22 Buy now
19 Jul 2011 annual-return Annual Return 4 Buy now
22 Mar 2011 accounts Annual Accounts 2 Buy now
18 Aug 2010 annual-return Annual Return 4 Buy now
18 Aug 2010 officers Change of particulars for director (Mr Gary Peter Coates) 2 Buy now
18 Aug 2010 officers Change of particulars for director (Mr Peter Victor Coates-Buglear) 2 Buy now
23 Jun 2009 incorporation Incorporation Company 13 Buy now