COINFORD CENTRAL LTD

07072849
REDEHAM HALL 137 REDEHALL ROAD SMALLFIELD HORLEY RH6 9RJ

Documents

Documents
Date Category Description Pages
02 Jan 2024 accounts Annual Accounts 15 Buy now
10 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2023 accounts Annual Accounts 15 Buy now
05 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Jan 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2022 accounts Annual Accounts 16 Buy now
12 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
26 Apr 2021 mortgage Registration of a charge 24 Buy now
01 Feb 2021 accounts Annual Accounts 15 Buy now
16 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2019 accounts Annual Accounts 18 Buy now
11 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2018 accounts Annual Accounts 18 Buy now
12 Nov 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
20 Dec 2017 accounts Annual Accounts 16 Buy now
13 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jun 2017 officers Termination of appointment of director (Michael Anthony Hickey) 1 Buy now
03 May 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
03 May 2017 capital Statement of capital (Section 108) 3 Buy now
03 May 2017 insolvency Solvency Statement dated 26/04/17 2 Buy now
03 May 2017 resolution Resolution 1 Buy now
02 Feb 2017 accounts Annual Accounts 19 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Feb 2016 mortgage Registration of a charge 8 Buy now
19 Jan 2016 accounts Annual Accounts 12 Buy now
11 Nov 2015 annual-return Annual Return 4 Buy now
09 Jun 2015 officers Appointment of director (Mr Paul David Timlin) 2 Buy now
18 May 2015 miscellaneous Miscellaneous 1 Buy now
11 Nov 2014 annual-return Annual Return 4 Buy now
09 Oct 2014 accounts Annual Accounts 12 Buy now
02 Dec 2013 annual-return Annual Return 4 Buy now
18 Sep 2013 accounts Annual Accounts 12 Buy now
22 May 2013 resolution Resolution 34 Buy now
15 May 2013 resolution Resolution 34 Buy now
10 May 2013 document-replacement Second Filing Of Form With Form Type 6 Buy now
23 Jan 2013 accounts Annual Accounts 12 Buy now
13 Nov 2012 annual-return Annual Return 4 Buy now
26 Apr 2012 capital Return of Allotment of shares 4 Buy now
25 Apr 2012 change-of-name Certificate Change Of Name Company 3 Buy now
03 Mar 2012 mortgage Particulars of a mortgage or charge 5 Buy now
24 Nov 2011 annual-return Annual Return 4 Buy now
26 Sep 2011 accounts Annual Accounts 11 Buy now
26 Sep 2011 accounts Annual Accounts 10 Buy now
15 Sep 2011 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
22 Dec 2010 mortgage Particulars of a mortgage or charge 5 Buy now
16 Nov 2010 annual-return Annual Return 4 Buy now
07 Aug 2010 mortgage Particulars of a mortgage or charge 11 Buy now
18 Jan 2010 capital Return of Allotment of shares 2 Buy now
15 Dec 2009 officers Appointment of director (Mr Michael Anthony Hickey) 2 Buy now
15 Dec 2009 capital Return of Allotment of shares 2 Buy now
11 Nov 2009 incorporation Incorporation Company 50 Buy now