About

Registered Number: 04171140
Date of Incorporation: 02/03/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 3 Acorn Business Centre, Northarbour Road Cosham, Portsmouth, Hampshire, PO6 3TH

 

Having been setup in 2001, Coffeeland Ltd has its registered office in Portsmouth, Hampshire, it's status at Companies House is "Active". There is one director listed as Zerva, Efstathia for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZERVA, Efstathia 02 March 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 19 July 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 09 October 2007
363s - Annual Return 28 March 2007
AA - Annual Accounts 14 September 2006
363s - Annual Return 08 May 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 21 March 2005
288c - Notice of change of directors or secretaries or in their particulars 21 March 2005
288c - Notice of change of directors or secretaries or in their particulars 21 March 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 27 June 2003
AA - Annual Accounts 30 October 2002
225 - Change of Accounting Reference Date 27 October 2002
395 - Particulars of a mortgage or charge 14 June 2002
363a - Annual Return 13 March 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
288a - Notice of appointment of directors or secretaries 18 October 2001
288a - Notice of appointment of directors or secretaries 18 October 2001
288a - Notice of appointment of directors or secretaries 18 October 2001
287 - Change in situation or address of Registered Office 18 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2001
CERTNM - Change of name certificate 15 October 2001
NEWINC - New incorporation documents 02 March 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 11 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.