COACH HOUSE DESIGN & CONSULTANCY LIMITED - History of Changes


DateDescription
2023-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-29 update statutory_documents 30/09/22 UNAUDITED ABRIDGED
2022-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-07 update statutory_documents 30/09/21 UNAUDITED ABRIDGED
2021-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-05-26 update statutory_documents 30/09/20 UNAUDITED ABRIDGED
2020-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-29 update statutory_documents 30/09/19 UNAUDITED ABRIDGED
2019-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES
2019-09-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA JANE DICKINSON
2019-09-19 update statutory_documents CESSATION OF LISA JANE DICKINSON AS A PSC
2019-07-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-24 update statutory_documents 30/09/18 UNAUDITED ABRIDGED
2018-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES
2018-09-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID CHARLES DICKINSON / 18/09/2016
2018-06-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-06-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-05-30 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES DICKINSON / 01/05/2016
2017-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-27 update statutory_documents 30/09/16 TOTAL EXEMPTION FULL
2016-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-06-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-05-18 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-11-07 delete address MANCHESTER HOUSE HIGH STREET STALBRIDGE STURMINSTER NEWTON DORSET ENGLAND DT10 2LL
2015-11-07 insert address MANCHESTER HOUSE HIGH STREET STALBRIDGE STURMINSTER NEWTON DORSET DT10 2LL
2015-11-07 update registered_address
2015-11-07 update returns_last_madeup_date 2014-09-17 => 2015-09-17
2015-11-07 update returns_next_due_date 2015-10-15 => 2016-10-15
2015-10-09 update statutory_documents 17/09/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-18 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-05-07 delete address HUNTINGFORD HOUSE HUNTINGFORD GILLINGHAM DORSET SP8 5QQ
2015-05-07 insert address MANCHESTER HOUSE HIGH STREET STALBRIDGE STURMINSTER NEWTON DORSET ENGLAND DT10 2LL
2015-05-07 update registered_address
2015-04-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2015 FROM HUNTINGFORD HOUSE HUNTINGFORD GILLINGHAM DORSET SP8 5QQ
2014-11-07 update returns_last_madeup_date 2013-09-17 => 2014-09-17
2014-11-07 update returns_next_due_date 2014-10-15 => 2015-10-15
2014-10-03 update statutory_documents 17/09/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-19 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address HUNTINGFORD HOUSE HUNTINGFORD GILLINGHAM DORSET ENGLAND SP8 5QQ
2013-11-07 insert address HUNTINGFORD HOUSE HUNTINGFORD GILLINGHAM DORSET SP8 5QQ
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-09-17 => 2013-09-17
2013-11-07 update returns_next_due_date 2013-10-15 => 2014-10-15
2013-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES DICKINSON / 29/10/2013
2013-10-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LISA JANE DICKINSON / 29/10/2013
2013-10-14 update statutory_documents 17/09/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-25 delete address 2 ELSFORD COTTAGES, RYME INTRINSECA, SHERBORNE DORSET DT9 6JT
2013-06-25 insert address HUNTINGFORD HOUSE HUNTINGFORD GILLINGHAM DORSET ENGLAND SP8 5QQ
2013-06-25 update registered_address
2013-06-23 delete sic_code 7414 - Business & management consultancy
2013-06-23 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-23 update returns_last_madeup_date 2011-09-17 => 2012-09-17
2013-06-23 update returns_next_due_date 2012-10-15 => 2013-10-15
2013-06-13 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2013 FROM 2 ELSFORD COTTAGES, RYME INTRINSECA, SHERBORNE DORSET DT9 6JT
2012-10-04 update statutory_documents 17/09/12 FULL LIST
2012-04-17 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-10-14 update statutory_documents 17/09/11 FULL LIST
2011-04-06 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-10-18 update statutory_documents 17/09/10 FULL LIST
2010-10-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES DICKINSON / 17/09/2010
2010-05-26 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-10-13 update statutory_documents 17/09/09 FULL LIST
2009-05-29 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-10-27 update statutory_documents RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2007-12-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-10-31 update statutory_documents RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS
2007-02-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-11 update statutory_documents RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-07-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/06 FROM: THE OLD COACH HOUSE ALTON PANCRAS DORCHESTER DORSET DT2 7RP
2006-07-31 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-07-31 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-03-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-05 update statutory_documents RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2005-01-10 update statutory_documents RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2004-10-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-03-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-10-07 update statutory_documents RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS
2003-05-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/03 FROM: 204A LOWER BLANDFORD ROAD BROADSTONE DORSET BH18 8DP
2003-04-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-10-07 update statutory_documents RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS
2002-09-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-09-27 update statutory_documents RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS
2000-10-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2000-10-02 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 02/10/00
2000-09-28 update statutory_documents RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS
1999-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/99 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB
1999-10-05 update statutory_documents NEW DIRECTOR APPOINTED
1999-10-05 update statutory_documents NEW SECRETARY APPOINTED
1999-10-05 update statutory_documents DIRECTOR RESIGNED
1999-10-05 update statutory_documents SECRETARY RESIGNED
1999-09-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION