About

Registered Number: 02171832
Date of Incorporation: 30/09/1987 (36 years and 7 months ago)
Company Status: Liquidation
Registered Address: 3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ

 

Having been setup in 1987, Coh Property Services Ltd are based in Sheffield. Lockhart, Richard Thomas is the current director of the company. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOCKHART, Richard Thomas 01 October 2015 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 November 2018
LIQ03 - N/A 22 February 2018
AD01 - Change of registered office address 20 January 2017
RESOLUTIONS - N/A 18 January 2017
4.70 - N/A 18 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 18 January 2017
MR04 - N/A 14 December 2016
CS01 - N/A 07 September 2016
AA - Annual Accounts 01 March 2016
RESOLUTIONS - N/A 09 February 2016
SH01 - Return of Allotment of shares 04 February 2016
AP01 - Appointment of director 09 December 2015
AP01 - Appointment of director 09 December 2015
AP01 - Appointment of director 09 December 2015
AP01 - Appointment of director 09 December 2015
RESOLUTIONS - N/A 16 November 2015
SH01 - Return of Allotment of shares 16 November 2015
AR01 - Annual Return 14 September 2015
RESOLUTIONS - N/A 28 July 2015
RESOLUTIONS - N/A 28 July 2015
RESOLUTIONS - N/A 28 July 2015
SH01 - Return of Allotment of shares 28 July 2015
SH10 - Notice of particulars of variation of rights attached to shares 28 July 2015
SH08 - Notice of name or other designation of class of shares 28 July 2015
CC04 - Statement of companies objects 28 July 2015
AA - Annual Accounts 25 June 2015
CERTNM - Change of name certificate 10 June 2015
AR01 - Annual Return 16 September 2014
AD04 - Change of location of company records to the registered office 16 September 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 03 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 September 2010
TM01 - Termination of appointment of director 02 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 September 2010
AA - Annual Accounts 19 July 2010
CERTNM - Change of name certificate 27 October 2009
CONNOT - N/A 27 October 2009
363a - Annual Return 04 September 2009
AA - Annual Accounts 30 July 2009
AA - Annual Accounts 21 December 2008
225 - Change of Accounting Reference Date 21 December 2008
363a - Annual Return 04 November 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 05 September 2007
363a - Annual Return 05 September 2006
AA - Annual Accounts 21 August 2006
363a - Annual Return 04 October 2005
288c - Notice of change of directors or secretaries or in their particulars 29 September 2005
AA - Annual Accounts 14 June 2005
363s - Annual Return 22 September 2004
287 - Change in situation or address of Registered Office 18 August 2004
AA - Annual Accounts 29 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2004
363s - Annual Return 25 September 2003
AA - Annual Accounts 20 July 2003
395 - Particulars of a mortgage or charge 05 April 2003
363s - Annual Return 04 September 2002
AA - Annual Accounts 12 July 2002
363s - Annual Return 01 October 2001
AA - Annual Accounts 18 September 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
363s - Annual Return 26 October 2000
288b - Notice of resignation of directors or secretaries 11 July 2000
AA - Annual Accounts 21 June 2000
395 - Particulars of a mortgage or charge 04 May 2000
MEM/ARTS - N/A 08 February 2000
288c - Notice of change of directors or secretaries or in their particulars 21 October 1999
363s - Annual Return 16 September 1999
RESOLUTIONS - N/A 27 August 1999
RESOLUTIONS - N/A 27 August 1999
RESOLUTIONS - N/A 27 August 1999
RESOLUTIONS - N/A 20 July 1999
169 - Return by a company purchasing its own shares 20 July 1999
AA - Annual Accounts 28 May 1999
288c - Notice of change of directors or secretaries or in their particulars 24 January 1999
363s - Annual Return 04 September 1998
AA - Annual Accounts 26 August 1998
287 - Change in situation or address of Registered Office 19 March 1998
363s - Annual Return 15 September 1997
AA - Annual Accounts 07 July 1997
363s - Annual Return 09 September 1996
288 - N/A 31 May 1996
AA - Annual Accounts 19 May 1996
363s - Annual Return 07 September 1995
AA - Annual Accounts 03 July 1995
AUD - Auditor's letter of resignation 09 June 1995
AA - Annual Accounts 23 November 1994
363s - Annual Return 23 August 1994
287 - Change in situation or address of Registered Office 23 November 1993
363s - Annual Return 13 October 1993
AA - Annual Accounts 03 August 1993
363s - Annual Return 22 September 1992
RESOLUTIONS - N/A 22 July 1992
RESOLUTIONS - N/A 22 July 1992
RESOLUTIONS - N/A 22 July 1992
MEM/ARTS - N/A 22 July 1992
AA - Annual Accounts 17 July 1992
AA - Annual Accounts 19 September 1991
363a - Annual Return 19 September 1991
AA - Annual Accounts 19 February 1991
363a - Annual Return 08 January 1991
AA - Annual Accounts 26 October 1989
363 - Annual Return 26 October 1989
395 - Particulars of a mortgage or charge 06 April 1989
363 - Annual Return 29 March 1989
287 - Change in situation or address of Registered Office 14 March 1989
PUC 2 - N/A 27 April 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 March 1988
288 - N/A 21 January 1988
287 - Change in situation or address of Registered Office 21 January 1988
RESOLUTIONS - N/A 05 January 1988
CERTNM - Change of name certificate 04 January 1988
CERTNM - Change of name certificate 04 January 1988
RESOLUTIONS - N/A 31 December 1987
NEWINC - New incorporation documents 30 September 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 02 April 2003 Fully Satisfied

N/A

Mortgage 17 April 2000 Fully Satisfied

N/A

Mortgage debenture 22 March 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.