COIN FURNITURE LIMITED

1 Rockingham Way Redhouse Interchange 1 Rockingham Way Redhouse Interchange, Doncaster, DN6 7NA, England
StatusACTIVE
Company No.08586227
CategoryPrivate Limited Company
Incorporated26 Jun 2013
Age11 years, 12 days
JurisdictionEngland Wales

SUMMARY

COIN FURNITURE LIMITED is an active private limited company with number 08586227. It was incorporated 11 years, 12 days ago, on 26 June 2013. The company address is 1 Rockingham Way Redhouse Interchange 1 Rockingham Way Redhouse Interchange, Doncaster, DN6 7NA, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Apr 2024

Action Date: 12 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-12

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2024

Action Date: 16 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-16

Officer name: Mr Nicholas James Smith

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2024

Action Date: 16 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-16

Officer name: Mr Timothy Giles Stacey

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Apr 2024

Action Date: 25 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-25

Documents

View document PDF

Legacy

Date: 10 Apr 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 25/06/23

Documents

View document PDF

Legacy

Date: 26 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 25/06/23

Documents

View document PDF

Legacy

Date: 26 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 25/06/23

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2023

Action Date: 12 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-12

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Mar 2023

Action Date: 26 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-26

Documents

View document PDF

Legacy

Date: 27 Mar 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 26/06/22

Documents

View document PDF

Legacy

Date: 27 Mar 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 26/06/22

Documents

View document PDF

Legacy

Date: 27 Mar 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 26/06/22

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Anthony Fallon

Appointment date: 2022-11-16

Documents

View document PDF

Legacy

Date: 17 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 26/06/22

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2022

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mike Schmidt

Termination date: 2022-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2022

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas James Smith

Appointment date: 2022-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2022

Action Date: 27 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-27

Documents

View document PDF

Legacy

Date: 21 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 26/06/22

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2022

Action Date: 12 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Ross Saunders

Termination date: 2021-06-25

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2021

Action Date: 28 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-28

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-15

Officer name: Mr Timothy Giles Stacey

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Deaville Jenkins

Termination date: 2021-02-17

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Garrett

Termination date: 2019-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Roman Galligan

Termination date: 2019-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Deaville Jenkins

Appointment date: 2019-06-03

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2019

Action Date: 30 May 2019

Category: Address

Type: AD01

Change date: 2019-05-30

Old address: First Floor, Pavillion E 118 Southwark Street London SE1 0SW

New address: 1 Rockingham Way Redhouse Interchange Adwick-Le-Street Doncaster DN6 7NA

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Jayne Bancroft

Termination date: 2019-05-30

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2019

Action Date: 27 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mike Schmidt

Appointment date: 2019-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aamir Ahmad

Termination date: 2019-01-07

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Francis Filby

Termination date: 2018-10-25

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Oct 2018

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-07-31

New date: 2019-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Elizabeth Mcdonald

Appointment date: 2018-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Antony Walker

Termination date: 2018-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 14 Sep 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Dfs Furniture Company Ltd

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Capital variation of rights attached to shares

Date: 21 Jun 2018

Category: Capital

Type: SH10

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jun 2018

Action Date: 06 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aamir Ahmad

Cessation date: 2018-06-06

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2018

Action Date: 28 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2017

Action Date: 03 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Ann Walker

Termination date: 2017-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Ross Saunders

Appointment date: 2017-08-21

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Aamir Ahmad

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2017

Action Date: 29 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Nicola Jayne Bancroft

Appointment date: 2016-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2016

Action Date: 30 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Robert Barnes

Termination date: 2016-07-30

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Hugh Massey

Termination date: 2015-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Change sail address company with old address new address

Date: 12 Aug 2015

Category: Address

Type: AD02

Old address: C/O C/O Weil Gotshal & Manges 110 Fetter Lane London EC4A 1AY England

New address: C/O Dfs 1 Rockingham Way, Redhouse Interchange Adwick-Le-Street Doncaster South Yorkshire DN6 7NA

Documents

View document PDF

Move registers to sail company with new address

Date: 12 Aug 2015

Category: Address

Type: AD03

New address: C/O Dfs 1 Rockingham Way, Redhouse Interchange Adwick-Le-Street Doncaster South Yorkshire DN6 7NA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 26 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-26

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2015

Action Date: 01 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Francis Filby

Appointment date: 2014-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Hugh Massey

Appointment date: 2014-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Robert Barnes

Appointment date: 2014-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Giles Stacey

Appointment date: 2014-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charlotte Ann Walker

Appointment date: 2014-10-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Sep 2014

Action Date: 25 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Antony Walker

Appointment date: 2014-09-25

Documents

View document PDF

Resolution

Date: 30 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 26 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-26

Documents

View document PDF

Move registers to registered office company with new address

Date: 29 Jul 2014

Category: Address

Type: AD04

New address: First Floor, Pavillion E 118 Southwark Street London SE1 0SW

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jun 2014

Action Date: 18 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-18

Old address: , 95 Southwark Street, London, SE1 0HX, England

Documents

View document PDF

Change account reference date company current extended

Date: 14 Mar 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA01

Made up date: 2014-01-31

New date: 2014-07-31

Documents

View document PDF

Move registers to sail company

Date: 06 Sep 2013

Category: Address

Type: AD03

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Aug 2013

Action Date: 31 Jan 2014

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2014-01-31

Documents

View document PDF

Capital allotment shares

Date: 23 Jul 2013

Action Date: 17 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-17

Capital : 476,001 GBP

Documents

View document PDF

Resolution

Date: 23 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 22 Jul 2013

Action Date: 29 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-29

Capital : 475,001.00 GBP

Documents

View document PDF

Appoint person director company with name

Date: 18 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Roman Galligan

Documents

View document PDF

Appoint person director company with name

Date: 18 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Garrett

Documents

View document PDF

Change sail address company

Date: 17 Jul 2013

Category: Address

Type: AD02

Documents

View document PDF

Resolution

Date: 17 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jul 2013

Action Date: 11 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-11

Old address: , 110 Fetter Lane, London, EC4A 1AY, United Kingdom

Documents

View document PDF

Incorporation company

Date: 26 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&N (HASLEMERE) LIMITED

ARUNA HOUSE,HASLEMERE,GU27 2QA

Number:03063907
Status:ACTIVE
Category:Private Limited Company

DPS PROJECT MANAGEMENT SERVICES LIMITED

SUITE 1, SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:06132459
Status:LIQUIDATION
Category:Private Limited Company

GEO SITE SURVEYS LIMITED

32 MERSEY ROAD,SALE,M33 6HN

Number:05735553
Status:ACTIVE
Category:Private Limited Company

I2I TECHNOLOGIES (UK) LIMITED

MEDIA HOUSE,LEEDS,LS15 7HZ

Number:11249888
Status:ACTIVE
Category:Private Limited Company

MAHOU, S.A.

BRANCH REGISTRATION,REFER TO PARENT REGISTER,

Number:FC032702
Status:ACTIVE
Category:Other company type

SAVILE ESTATES LIMITED

FRESHWATER HOUSE,LONDON,WC2H 8HR

Number:00306738
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source