About

Registered Number: 04399183
Date of Incorporation: 20/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Hedge House Unit 3, Hangersley, Ringwood, Hampshire, BH24 3JW,

 

Coherence Design Ltd was founded on 20 March 2002 and has its registered office in Ringwood in Hampshire, it's status at Companies House is "Active". The current directors of this organisation are listed as Byrne, Alan Michael, Robson, Graham, Ita Secretaries Limited at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRNE, Alan Michael 01 July 2020 - 1
ROBSON, Graham 25 March 2002 - 1
Secretary Name Appointed Resigned Total Appointments
ITA SECRETARIES LIMITED 25 March 2002 21 October 2009 1

Filing History

Document Type Date
RESOLUTIONS - N/A 23 July 2020
RESOLUTIONS - N/A 23 July 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 July 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 July 2020
MA - Memorandum and Articles 23 July 2020
AP01 - Appointment of director 07 July 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 20 March 2020
CH01 - Change of particulars for director 20 March 2020
PSC04 - N/A 20 March 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 25 May 2017
CS01 - N/A 22 March 2017
AA01 - Change of accounting reference date 26 January 2017
AR01 - Annual Return 18 April 2016
AD01 - Change of registered office address 18 April 2016
CH01 - Change of particulars for director 15 April 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 16 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 April 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 16 April 2014
AD01 - Change of registered office address 16 April 2014
AD01 - Change of registered office address 14 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 17 April 2012
CH01 - Change of particulars for director 17 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 April 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 24 February 2011
RESOLUTIONS - N/A 24 September 2010
SH01 - Return of Allotment of shares 24 September 2010
AR01 - Annual Return 20 April 2010
AD01 - Change of registered office address 20 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 29 January 2010
AD01 - Change of registered office address 21 October 2009
TM02 - Termination of appointment of secretary 21 October 2009
287 - Change in situation or address of Registered Office 29 May 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 26 May 2008
AA - Annual Accounts 28 February 2008
363s - Annual Return 10 April 2007
AA - Annual Accounts 07 March 2007
288c - Notice of change of directors or secretaries or in their particulars 24 April 2006
363s - Annual Return 18 April 2006
287 - Change in situation or address of Registered Office 10 April 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 18 April 2005
AAMD - Amended Accounts 11 April 2005
AA - Annual Accounts 07 March 2005
287 - Change in situation or address of Registered Office 02 August 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 25 November 2003
225 - Change of Accounting Reference Date 10 July 2003
363s - Annual Return 22 April 2003
288c - Notice of change of directors or secretaries or in their particulars 31 October 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
287 - Change in situation or address of Registered Office 10 April 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
NEWINC - New incorporation documents 20 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.