About

Registered Number: 05081660
Date of Incorporation: 23/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 3mc Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ,

 

Based in Coventry, Coach House Mews Ltd was setup in 2004, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. This business has 6 directors listed as Pollard, Julia Rosalie, Pollard, Geoffrey John, Bowie, John, Dewhirst, David Jon, Goodman, Christopher, Slater, Margaret at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POLLARD, Geoffrey John 23 March 2005 - 1
GOODMAN, Christopher 02 September 2004 02 May 2006 1
SLATER, Margaret 02 May 2006 18 September 2007 1
Secretary Name Appointed Resigned Total Appointments
POLLARD, Julia Rosalie 01 September 2005 - 1
BOWIE, John 17 November 2004 01 September 2005 1
DEWHIRST, David Jon 02 September 2004 17 November 2004 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 16 April 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 19 April 2017
AD01 - Change of registered office address 12 April 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 16 October 2013
CH03 - Change of particulars for secretary 16 May 2013
CH01 - Change of particulars for director 16 May 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 04 October 2011
SH01 - Return of Allotment of shares 05 May 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 07 May 2010
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 06 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
288b - Notice of resignation of directors or secretaries 28 September 2007
AA - Annual Accounts 13 August 2007
363s - Annual Return 03 November 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
AA - Annual Accounts 02 May 2006
288c - Notice of change of directors or secretaries or in their particulars 03 November 2005
288c - Notice of change of directors or secretaries or in their particulars 03 November 2005
363s - Annual Return 18 October 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
AA - Annual Accounts 23 September 2005
288a - Notice of appointment of directors or secretaries 19 September 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
363s - Annual Return 11 April 2005
287 - Change in situation or address of Registered Office 10 March 2005
288b - Notice of resignation of directors or secretaries 25 November 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
MEM/ARTS - N/A 20 September 2004
287 - Change in situation or address of Registered Office 10 September 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
CERTNM - Change of name certificate 07 September 2004
NEWINC - New incorporation documents 23 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.