COALITION FOR MARRIAGE LIMITED

07880604
5 PARK ROAD GOSFORTH BUSINESS PARK NEWCASTLE UPON TYNE NE12 8DG

Documents

Documents
Date Category Description Pages
18 Sep 2024 accounts Annual Accounts 9 Buy now
25 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Mar 2024 officers Termination of appointment of director (Colin John Hart) 1 Buy now
25 Mar 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2023 accounts Annual Accounts 7 Buy now
13 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2022 accounts Annual Accounts 8 Buy now
20 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2021 accounts Annual Accounts 7 Buy now
16 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2020 accounts Annual Accounts 7 Buy now
09 Nov 2020 officers Change of particulars for director (Mrs Andrea Rose Williams) 2 Buy now
09 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Apr 2020 officers Termination of appointment of director (Norman James Wells) 1 Buy now
17 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 7 Buy now
19 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2018 officers Termination of appointment of secretary (Samuel Stephen Webster) 1 Buy now
13 Aug 2018 accounts Annual Accounts 6 Buy now
13 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2017 accounts Annual Accounts 7 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Sep 2016 accounts Annual Accounts 4 Buy now
22 Dec 2015 annual-return Annual Return 6 Buy now
25 Sep 2015 officers Appointment of director (Dr Donald Geoffrey Horrocks) 2 Buy now
29 Jul 2015 accounts Annual Accounts 5 Buy now
23 Dec 2014 annual-return Annual Return 5 Buy now
30 Sep 2014 officers Change of particulars for director (Norman James Wells) 2 Buy now
16 Sep 2014 accounts Annual Accounts 5 Buy now
16 May 2014 officers Termination of appointment of director (Donald Horrocks) 1 Buy now
10 Apr 2014 officers Appointment of director (Mr Roderick Leslie Badams) 2 Buy now
15 Jan 2014 resolution Resolution 25 Buy now
08 Jan 2014 annual-return Annual Return 6 Buy now
20 Dec 2013 officers Change of particulars for director (Dr Donald Geoffrey Horrocks) 2 Buy now
28 Nov 2013 officers Termination of appointment of director (Nola Leach) 2 Buy now
16 Sep 2013 accounts Annual Accounts 5 Buy now
09 Jan 2013 annual-return Annual Return 17 Buy now
23 Feb 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Jan 2012 officers Appointment of secretary (Samuel Stephen Webster) 3 Buy now
24 Jan 2012 officers Appointment of director (Mrs Nola Margaret Leach) 3 Buy now
24 Jan 2012 officers Appointment of director (Andrea Rose Williams) 3 Buy now
24 Jan 2012 officers Appointment of director (Norman James Wells) 3 Buy now
24 Jan 2012 officers Appointment of director (Dr Donald Geoffrey Horrocks) 3 Buy now
24 Jan 2012 resolution Resolution 23 Buy now
13 Dec 2011 incorporation Incorporation Company 18 Buy now