Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/22 |
2023-01-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COINFORD HOLDINGS LTD |
2023-01-05 |
update statutory_documents CESSATION OF JAMES GERARD HICKEY AS A PSC |
2023-01-05 |
update statutory_documents CESSATION OF MICHAEL ANTHONY HICKEY AS A PSC |
2022-10-24 |
update website_status InternalTimeout => OK |
2022-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/22, NO UPDATES |
2022-08-23 |
update website_status OK => InternalTimeout |
2022-06-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-06-07 |
update accounts_next_due_date 2022-04-30 => 2023-01-31 |
2022-05-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/21 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2022-04-30 |
2021-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/21, NO UPDATES |
2021-06-07 |
update num_mort_outstanding 9 => 8 |
2021-06-07 |
update num_mort_satisfied 1 => 2 |
2021-05-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2021-05-07 |
update num_mort_charges 9 => 10 |
2021-05-07 |
update num_mort_outstanding 8 => 9 |
2021-04-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052561440010 |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/20 |
2021-01-16 |
insert address Section 172
Privacy Notice |
2020-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-07-01 |
delete source_ip 185.123.97.130 |
2020-07-01 |
insert source_ip 35.214.19.86 |
2020-01-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-01-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-12-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/19 |
2019-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
2019-01-07 |
update num_mort_charges 8 => 9 |
2019-01-07 |
update num_mort_outstanding 7 => 8 |
2018-12-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052561440009 |
2018-12-06 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-12-06 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-11-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/18 |
2018-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
2018-01-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-01-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/17 |
2017-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
2017-06-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HICKEY |
2017-02-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/16 |
2016-12-11 |
delete alias Coinford Construction Limited |
2016-12-11 |
insert alias Coinford Holdings |
2016-12-11 |
insert alias Coinford Holdings Ltd |
2016-12-11 |
insert registration_number 06885002 |
2016-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
2016-03-09 |
update num_mort_charges 7 => 8 |
2016-03-09 |
update num_mort_outstanding 6 => 7 |
2016-02-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052561440008 |
2016-02-08 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-08 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-26 |
delete source_ip 37.128.132.148 |
2016-01-26 |
insert source_ip 185.123.97.130 |
2016-01-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/15 |
2015-11-07 |
delete address 137 REDEHALL ROAD BURSTOW SURREY RH6 9RJ |
2015-11-07 |
insert address REDEHAM HALL 137 REDEHALL ROAD BURSTOW SURREY RH6 9RJ |
2015-11-07 |
update registered_address |
2015-11-07 |
update returns_last_madeup_date 2014-10-12 => 2015-10-12 |
2015-11-07 |
update returns_next_due_date 2015-11-09 => 2016-11-09 |
2015-10-24 |
insert alias Coinford Ltd |
2015-10-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2015 FROM
137 REDEHALL ROAD
BURSTOW
SURREY
RH6 9RJ |
2015-10-12 |
update statutory_documents 12/10/15 FULL LIST |
2015-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY HICKEY / 12/10/2015 |
2015-05-18 |
update statutory_documents SECTION 519 |
2015-02-06 |
delete address Redeham Hall, 137 Redehall Road, Burstow, Surrey RH6 9RJ United Kingdom |
2015-02-06 |
delete source_ip 86.54.209.162 |
2015-02-06 |
insert address Redeham Hall, 137 Redehall Road, Burstow, Surrey RH6 9RJ, UK |
2015-02-06 |
insert index_pages_linkeddomain twitter.com |
2015-02-06 |
insert source_ip 37.128.132.148 |
2015-02-06 |
update primary_contact Redeham Hall, 137 Redehall Road, Burstow, Surrey RH6 9RJ United Kingdom => Redeham Hall, 137 Redehall Road, Burstow, Surrey RH6 9RJ, UK |
2015-02-06 |
update robots_txt_status www.coinford.co.uk: 404 => 200 |
2014-12-07 |
update returns_last_madeup_date 2013-10-12 => 2014-10-12 |
2014-12-07 |
update returns_next_due_date 2014-11-09 => 2015-11-09 |
2014-11-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-11-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-11-07 |
update statutory_documents 12/10/14 FULL LIST |
2014-10-23 |
update statutory_documents DIRECTOR APPOINTED MR JAMES GERARD HICKEY |
2014-10-23 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL ANTHONY HICKEY |
2014-10-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HERRETT |
2014-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/14 |
2014-01-07 |
update returns_last_madeup_date 2012-10-12 => 2013-10-12 |
2014-01-07 |
update returns_next_due_date 2013-11-09 => 2014-11-09 |
2013-12-03 |
update statutory_documents 12/10/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-10-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/13 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-12 => 2012-10-12 |
2013-06-23 |
update returns_next_due_date 2012-11-09 => 2013-11-09 |
2013-01-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/12 |
2012-11-13 |
update statutory_documents 12/10/12 FULL LIST |
2012-03-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2012-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/11 |
2011-12-05 |
update statutory_documents 12/10/11 FULL LIST |
2011-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/10 |
2010-12-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2010-11-09 |
update statutory_documents 12/10/10 FULL LIST |
2010-07-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2010-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/09 |
2009-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID TIMLIN / 30/11/2009 |
2009-10-19 |
update statutory_documents 12/10/09 FULL LIST |
2009-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HERRETT / 11/10/2009 |
2009-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID TIMLIN / 11/10/2009 |
2009-07-06 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY MICHAEL HICKEY |
2009-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL TOMLIN / 23/06/2009 |
2009-06-12 |
update statutory_documents APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JAMES GERARD HICKEY LOGGED FORM |
2009-06-11 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MICHAEL HICKEY |
2009-06-06 |
update statutory_documents DIRECTOR APPOINTED MICHAEL HERRETT |
2009-06-06 |
update statutory_documents DIRECTOR APPOINTED PAUL DAVID TOMLIN |
2009-03-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/08 |
2008-10-14 |
update statutory_documents RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
2008-10-14 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2008-03-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2008-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/07 |
2007-10-17 |
update statutory_documents RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS |
2007-01-21 |
update statutory_documents RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS |
2006-08-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/06 |
2005-11-15 |
update statutory_documents RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS |
2005-09-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-09-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-08-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-07-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 |
2005-05-19 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-05-03 |
update statutory_documents COMPANY NAME CHANGED
SINTIAN LIMITED
CERTIFICATE ISSUED ON 03/05/05 |
2005-04-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-07 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-03-23 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/04/05 |
2005-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/05 FROM:
HIGHSTONE COMPANY FORMATIONS
LIMITED, HIGHSTONE HOUSE
165 HIGH STREET, BARNET
HERTS. EN5 5SU |
2004-11-18 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-18 |
update statutory_documents SECRETARY RESIGNED |
2004-10-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |