THE COACH HOUSE & INNS LIMITED

09727410
LINK HOUSE 25 WEST STREET POOLE ENGLAND BH15 1LD

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 14 Buy now
12 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2024 mortgage Statement of satisfaction of a charge 1 Buy now
09 May 2024 mortgage Statement of satisfaction of a charge 1 Buy now
09 May 2024 mortgage Statement of satisfaction of a charge 1 Buy now
09 May 2024 mortgage Statement of satisfaction of a charge 1 Buy now
09 May 2024 mortgage Statement of satisfaction of a charge 1 Buy now
09 May 2024 mortgage Statement of satisfaction of a charge 1 Buy now
07 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Apr 2024 officers Termination of appointment of director (Paul Ivan Crews) 1 Buy now
29 Sep 2023 accounts Annual Accounts 16 Buy now
10 Aug 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Aug 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Aug 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2022 accounts Annual Accounts 14 Buy now
08 Sep 2022 officers Appointment of director (Mr Paul Ivan Crews) 2 Buy now
08 Sep 2022 officers Termination of appointment of director (Stephen Geoffrey Siggs) 1 Buy now
11 Aug 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Jul 2022 officers Termination of appointment of director (Eloise Kate Flinter) 1 Buy now
02 Feb 2022 mortgage Registration of a charge 5 Buy now
12 Jan 2022 officers Appointment of director (Miss Eloise Kate Flinter) 2 Buy now
16 Dec 2021 accounts Annual Accounts 12 Buy now
07 Dec 2021 officers Termination of appointment of director (Jeremy David Gower Isaac) 1 Buy now
19 Oct 2021 officers Termination of appointment of director (Harry Gethin Lewis) 1 Buy now
13 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Aug 2021 officers Appointment of director (Mr Alex Cross) 2 Buy now
24 May 2021 officers Appointment of director (Mr Edward Formstone) 2 Buy now
28 Apr 2021 officers Termination of appointment of director (Marc Eric Clark) 1 Buy now
25 Mar 2021 accounts Annual Accounts 15 Buy now
22 Mar 2021 officers Termination of appointment of director (David Justin Baird-Murray) 1 Buy now
14 Aug 2020 confirmation-statement Confirmation Statement With Updates 7 Buy now
30 Sep 2019 accounts Annual Accounts 17 Buy now
03 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Aug 2019 capital Return of Allotment of shares 6 Buy now
19 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2019 resolution Resolution 7 Buy now
12 Jun 2019 mortgage Registration of a charge 15 Buy now
05 Oct 2018 accounts Annual Accounts 13 Buy now
26 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2018 mortgage Registration of a charge 15 Buy now
11 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 May 2017 capital Second Filing Capital Allotment Shares 11 Buy now
16 May 2017 capital Return of Allotment of shares 9 Buy now
16 May 2017 accounts Annual Accounts 13 Buy now
19 Sep 2016 confirmation-statement Confirmation Statement With Updates 10 Buy now
15 Jul 2016 mortgage Registration of a charge 20 Buy now
15 Jun 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
31 May 2016 capital Return of Allotment of shares 4 Buy now
31 May 2016 mortgage Registration of a charge 16 Buy now
26 May 2016 officers Appointment of director (Mr Stephen Geoffrey Siggs) 3 Buy now
26 May 2016 officers Appointment of director (Mr Marc Eric Clark) 3 Buy now
26 May 2016 officers Termination of appointment of director (Janet Elizabeth Hutchings) 2 Buy now
26 May 2016 capital Notice of name or other designation of class of shares 2 Buy now
24 May 2016 resolution Resolution 48 Buy now
02 Nov 2015 mortgage Registration of a charge 23 Buy now
11 Aug 2015 incorporation Incorporation Company 24 Buy now