About

Registered Number: 05736424
Date of Incorporation: 09/03/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 39 Northgate Street Northgate Street, Chester, CH1 2HQ,

 

Founded in 2006, Coach House (Chester) Ltd has its registered office in Chester, it has a status of "Active". We do not know the number of employees at this company. The companies directors are listed as D'henin, Anita, Dean, Elisher, Foran, Suzanne, Owens, Neil Harold in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAN, Elisher 01 January 2019 - 1
Secretary Name Appointed Resigned Total Appointments
D'HENIN, Anita 01 January 2019 - 1
FORAN, Suzanne 01 November 2015 31 August 2018 1
OWENS, Neil Harold 30 May 2006 01 November 2015 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
CS01 - N/A 11 March 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 22 March 2019
PSC01 - N/A 22 March 2019
PSC07 - N/A 22 March 2019
AP01 - Appointment of director 14 January 2019
AP03 - Appointment of secretary 10 January 2019
PSC05 - N/A 10 January 2019
TM02 - Termination of appointment of secretary 16 October 2018
TM01 - Termination of appointment of director 16 October 2018
AD01 - Change of registered office address 11 October 2018
AA - Annual Accounts 26 September 2018
MR01 - N/A 09 May 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 25 September 2017
AA - Annual Accounts 23 June 2017
OC - Order of Court 23 June 2017
MR01 - N/A 03 May 2017
MR01 - N/A 26 April 2017
CS01 - N/A 13 March 2017
AR01 - Annual Return 14 March 2016
AP03 - Appointment of secretary 03 November 2015
AP01 - Appointment of director 03 November 2015
TM01 - Termination of appointment of director 03 November 2015
TM02 - Termination of appointment of secretary 03 November 2015
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 02 October 2013
CH01 - Change of particulars for director 16 July 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 20 September 2012
DISS40 - Notice of striking-off action discontinued 11 July 2012
GAZ1 - First notification of strike-off action in London Gazette 10 July 2012
AR01 - Annual Return 09 July 2012
AD01 - Change of registered office address 08 May 2012
AD01 - Change of registered office address 26 April 2012
TM01 - Termination of appointment of director 26 September 2011
AP01 - Appointment of director 18 August 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH03 - Change of particulars for secretary 04 May 2010
AD01 - Change of registered office address 26 February 2010
AA - Annual Accounts 22 February 2010
AA01 - Change of accounting reference date 16 January 2010
AA - Annual Accounts 16 October 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
288b - Notice of resignation of directors or secretaries 27 July 2009
363a - Annual Return 26 June 2009
DISS40 - Notice of striking-off action discontinued 12 June 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
287 - Change in situation or address of Registered Office 01 August 2008
363a - Annual Return 04 July 2008
AA - Annual Accounts 08 January 2008
395 - Particulars of a mortgage or charge 11 October 2007
363a - Annual Return 13 June 2007
CERTNM - Change of name certificate 14 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
NEWINC - New incorporation documents 09 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 May 2018 Outstanding

N/A

A registered charge 21 April 2017 Outstanding

N/A

A registered charge 21 April 2017 Outstanding

N/A

Legal charge 03 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.