About

Registered Number: 06146355
Date of Incorporation: 08/03/2007 (18 years and 1 month ago)
Company Status: Active
Registered Address: 5 A St Thomas Street, Weymouth, Dorset, DT4 8EW

 

Having been setup in 2007, Coe Design Landscape Architecture Ltd have registered office in Dorset, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COE, Jennifer Catherine 12 March 2007 - 1
WILD, Roger David 12 March 2007 - 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 21 March 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 22 March 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 20 March 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 30 January 2013
AAMD - Amended Accounts 01 May 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 18 January 2012
MG01 - Particulars of a mortgage or charge 29 October 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 March 2010
AA - Annual Accounts 16 January 2010
287 - Change in situation or address of Registered Office 25 June 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 19 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
225 - Change of Accounting Reference Date 11 April 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
NEWINC - New incorporation documents 08 March 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 27 October 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.