COACH HOUSE HOLDINGS LTD

72b Reigate Road, Epsom, KT17 3DT, England
StatusACTIVE
Company No.09547980
CategoryPrivate Limited Company
Incorporated17 Apr 2015
Age9 years, 2 months, 24 days
JurisdictionEngland Wales

SUMMARY

COACH HOUSE HOLDINGS LTD is an active private limited company with number 09547980. It was incorporated 9 years, 2 months, 24 days ago, on 17 April 2015. The company address is 72b Reigate Road, Epsom, KT17 3DT, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Aug 2023

Action Date: 24 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2022

Action Date: 24 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-24

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2021

Action Date: 24 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Aug 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elian Thomas Miles Jones

Cessation date: 2020-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2020

Action Date: 24 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-24

Documents

View document PDF

Notification of a person with significant control

Date: 06 Apr 2020

Action Date: 03 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Victoria Jones

Notification date: 2020-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2018

Action Date: 07 May 2018

Category: Address

Type: AD01

Change date: 2018-05-07

Old address: 1 Blessington Close London SE13 5ED United Kingdom

New address: 72B Reigate Road Epsom KT17 3DT

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 27 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 17 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-17

Documents

View document PDF

Incorporation company

Date: 17 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLOVERDALE SYSTEM INTEGRATION LTD.

12 CLOVERDALE COURT,NEWCASTLE,NE6 4UB

Number:07588071
Status:ACTIVE
Category:Private Limited Company

CRUCIBLE MANAGEMENT LIMITED

14 HIGH STREET,NEWPORT PAGNELL,MK16 9LH

Number:08808658
Status:ACTIVE
Category:Private Limited Company

JCCT LONDON LTD

4-8 NEWPORT PLACE,LONDON,WC2H 7JP

Number:11325983
Status:ACTIVE
Category:Private Limited Company

MWPM SERVICES LIMITED

LATIMER HOUSE,BIRMINGHAM,B1 2RX

Number:09449038
Status:ACTIVE
Category:Private Limited Company

THE REGENTS PARK GRILLS LTD.

64 PARKWAY,LONDON,NW1 7AH

Number:10814632
Status:ACTIVE
Category:Private Limited Company

TLR PROPERTIES LIMITED

5 GOODWAY HOUSE,LEAMINGTON SPA,CV32 5JW

Number:10225041
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