-
COATES AND PARTNERS LIMITED - The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04566630
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- The Old Vicarage
- 51 St John Street
- Ashbourne
- Derbyshire
- DE6 1GP The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire, DE6 1GP UK
Management
- Geschäftsführung
- HACKETT, Matthew Philip Bristow
- HATHAWAY, Maxwell
- MCKENZIE, Karen Ann
- ROBINSON, Stephen James
- Prokuristen
- HATHAWAY, Leah
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 18.10.2002
- Alter der Firma 2002-10-18 21 Jahre
- SIC/NACE
- 69201
Eigentumsverhältnisse
- Beneficial Owners
- Mr Maxwell Hathaway
- -
- Mrs Hilary Dowson
- Mrs Karen Ann Mckenzie
- Mr Matthew Philip Bristow Hackett
- -
- Mr Maxwell Hathaway
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- COATES BUREAU SERVICES LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2022-12-31
- Letzte Einreichung: 2021-03-31
- lezte Bilanzhinterlegung
- 2012-10-18
- Jahresmeldung
- Fälligkeit: 2022-11-01
- Letzte Einreichung: 2021-10-18
-
COATES AND PARTNERS LIMITED Firmenbeschreibung
- COATES AND PARTNERS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04566630. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 18.10.2002 registriert. COATES AND PARTNERS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen COATES BUREAU SERVICES LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "69201" registriert. Das Unternehmen hat 4 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/03/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 18.10.2012.Die Firma kann schriftlich über The Old Vicarage erreicht werden.
Jetzt sichern COATES AND PARTNERS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Coates And Partners Limited - The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire, Grossbritannien
- 2002-10-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu COATES AND PARTNERS LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2021
-
capital-return-purchase-own-shares (2021-06-07) - SH03
-
termination-director-company-with-name-termination-date (2021-04-01) - TM01
-
termination-secretary-company-with-name-termination-date (2021-04-01) - TM02
-
appoint-person-director-company-with-name-date (2021-04-01) - AP01
-
accounts-with-accounts-type-total-exemption-full (2021-05-24) - AA
-
cessation-of-a-person-with-significant-control (2021-04-01) - PSC07
-
capital-cancellation-shares (2021-05-11) - SH06
-
confirmation-statement-with-updates (2021-10-28) - CS01
-
appoint-person-secretary-company-with-name-date (2021-04-01) - AP03
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-11-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-09-02) - AA
-
change-to-a-person-with-significant-control (2020-01-07) - PSC04
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-01-02) - TM01
-
appoint-person-secretary-company-with-name-date (2019-01-02) - AP03
-
cessation-of-a-person-with-significant-control (2019-10-29) - PSC07
-
notification-of-a-person-with-significant-control (2019-10-29) - PSC01
-
change-person-secretary-company-with-change-date (2019-10-29) - CH03
-
change-person-director-company-with-change-date (2019-10-29) - CH01
-
change-to-a-person-with-significant-control (2019-10-29) - PSC04
-
termination-secretary-company-with-name-termination-date (2019-01-02) - TM02
-
confirmation-statement-with-updates (2019-10-29) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-12-19) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-25) - CS01
-
appoint-person-director-company-with-name-date (2018-04-05) - AP01
-
accounts-with-accounts-type-total-exemption-full (2018-12-21) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-18) - AA
-
confirmation-statement-with-updates (2017-10-26) - CS01
-
change-person-director-company-with-change-date (2017-06-05) - CH01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-26) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-07-14) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-04) - AA
keyboard_arrow_right 2014
-
termination-director-company-with-name (2014-04-03) - TM01
-
termination-secretary-company-with-name (2014-04-10) - TM02
-
appoint-person-secretary-company-with-name (2014-04-10) - AP03
-
capital-return-purchase-own-shares (2014-04-17) - SH03
-
resolution (2014-04-28) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2014-04-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-29) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-29) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-05-30) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-31) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-06-24) - AA
keyboard_arrow_right 2010
-
capital-allotment-shares (2010-11-17) - SH01
-
termination-secretary-company-with-name (2010-11-17) - TM02
-
appoint-person-secretary-company-with-name (2010-11-17) - AP03
-
legacy (2010-10-28) - SH20
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-16) - AR01
-
capital-statement-capital-company-with-date-currency-figure (2010-11-03) - SH19
-
legacy (2010-10-28) - CAP-SS
-
resolution (2010-10-28) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2010-06-29) - AA
-
appoint-person-director-company-with-name (2010-04-01) - AP01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-09-13) - AA
-
change-person-director-company-with-change-date (2009-10-29) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-29) - AR01
keyboard_arrow_right 2008
-
legacy (2008-10-23) - 363a
-
legacy (2008-10-23) - 288c
-
accounts-with-accounts-type-total-exemption-small (2008-06-09) - AA
keyboard_arrow_right 2007
-
legacy (2007-10-19) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-06-13) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-01-25) - AA
-
legacy (2006-04-04) - 288b
-
legacy (2006-04-04) - 288a
-
accounts-with-accounts-type-total-exemption-small (2006-10-06) - AA
-
legacy (2006-10-20) - 363a
keyboard_arrow_right 2005
-
legacy (2005-10-19) - 363a
-
certificate-change-of-name-company (2005-05-24) - CERTNM
keyboard_arrow_right 2004
-
legacy (2004-11-15) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-08-19) - AA
keyboard_arrow_right 2003
-
legacy (2003-04-18) - 288a
-
legacy (2003-05-10) - 225
-
legacy (2003-07-02) - 88(2)R
-
legacy (2003-07-02) - 122
-
resolution (2003-07-02) - RESOLUTIONS
-
legacy (2003-07-02) - 123
-
legacy (2003-10-31) - 88(2)R
-
legacy (2003-11-12) - 363s
keyboard_arrow_right 2002
-
incorporation-company (2002-10-18) - NEWINC
-
legacy (2002-11-14) - 288a
-
legacy (2002-11-04) - 288b
-
legacy (2002-11-04) - 288a