Company NameHoncho Agency Limited
Company StatusActive
Company Number01993918
CategoryPrivate Limited Company
Incorporation Date28 February 1986(38 years, 1 month ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameLouise Bean
NationalityBritish
StatusCurrent
Appointed11 November 2011(25 years, 8 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMr Martin James Jackson
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2019(33 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMr Dean John Lovett
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2019(33 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMr Andrew Robert Jones
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2019(33 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameJohn Abbott
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(5 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 29 August 2003)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence Address6 Park Avenue
Poynton
Cheshire
SK12 1QY
Director NameBrian Michael Child
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(5 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 28 September 2001)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBramford
Lindow Lane
Wilmslow
Cheshire
SK9 5LH
Director NameMichael Charles Gannon
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(5 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 July 2000)
RoleAdvertising Executive
Correspondence Address8 Masefield Drive
Bank Hall Estate, Heaton Mersey
Stockport
Cheshire
SK4 2EA
Director NameMr Frederick William Petite
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(5 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 18 September 2005)
RoleAdvertising Executive
Correspondence Address1 Beaufort Road
Brooklands
Sale
Cheshire
M33 3WR
Director NameMr Roger Garth Murray
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(5 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 February 1992)
RoleAdvertising Executive
Correspondence AddressThe Old Corn Mill 8 High Street
Bollington
Macclesfield
Cheshire
SK10 5PH
Secretary NameMr Michael John Strutt
NationalityBritish
StatusResigned
Appointed18 October 1991(5 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 13 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Buxton Old Road
Macclesfield
Cheshire
SK11 7EL
Director NameMr Martin James Jackson
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(17 years, 6 months after company formation)
Appointment Duration2 years (resigned 18 September 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTreetops
Greendale Lane
Mottram St Andrew
Cheshire
SK10 4AY
Secretary NameMr Andrew Peter Haigh
NationalityBritish
StatusResigned
Appointed13 May 2004(18 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 September 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address24 Brampton Av
Macclesfield
Cheshire
SK10 3RH
Director NamePhilip James Erskine Perry
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2005(19 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 January 2007)
RoleCorp Services Director
Correspondence Address15 Burgess Mead
Oxford
Oxfordshire
OX2 6XP
Secretary NameLouise Bean
NationalityBritish
StatusResigned
Appointed18 September 2005(19 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Newbury Close
Dartford
Kent
DA2 6AQ
Director NameMs Susan Ann Little
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2007(20 years, 10 months after company formation)
Appointment Duration6 years (resigned 17 January 2013)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence AddressWoods Edge, Castlegate
Prestbury
Macclesfield
Cheshire
SK10 4AZ
Director NameMr Martin James Jackson
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2007(20 years, 10 months after company formation)
Appointment Duration6 years (resigned 17 January 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops
Greendale Lane
Mottram St Andrew
Cheshire
SK10 4AY
Secretary NameTimothy Mark John Williams
NationalityBritish
StatusResigned
Appointed03 January 2007(20 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 2009)
RoleCompany Director
Correspondence Address67 Mainwaring Drive
Wilmslow
Cheshire
SK9 2QU
Secretary NameHannah Nicholson
NationalityBritish
StatusResigned
Appointed01 July 2009(23 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 January 2013)
RoleCompany Director
Correspondence Address4 Lindale Avenue
Flixton
Manchester
M41 5SB
Director NameMr William Harry Iii
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2013(26 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 November 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Brake House Back Lane
Lower Quinton
Warwickshire
CV37 8SF
Director NameMr Warren Spencer Kay
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(26 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 June 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Grosvenor Gardens
London
SW1W 0BD
Director NameMr John Michael Cahill
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(30 years, 3 months after company formation)
Appointment Duration1 day (resigned 16 June 2016)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address3 Grosvenor Gardens
London
SW1W 0BD
Director NameMr John Hackney
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(30 years, 3 months after company formation)
Appointment Duration2 years (resigned 13 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Grosvenor Gardens
London
SW1W 0BD
Director NameMr Charles Edward George Buckwell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(30 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Grosvenor Gardens
London
SW1W 0BD

Contact

Websiteinterpublic.com

Location

Registered Address135 Bishopsgate
London
EC2M 3TP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Ipg Holdings (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return24 April 2023 (11 months, 1 week ago)
Next Return Due8 May 2024 (1 month, 1 week from now)

Filing History

22 January 2021Change of details for Ipg Holdings (Uk) Limited as a person with significant control on 22 January 2021 (2 pages)
12 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
12 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages)
12 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (56 pages)
12 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
25 September 2020Registered office address changed from 3 Grosvenor Gardens London SW1W 0BD to 135 Bishopsgate London EC2M 3TP on 25 September 2020 (1 page)
25 September 2020Change of details for Ipg Holdings (Uk) Limited as a person with significant control on 25 September 2020 (2 pages)
11 August 2020Director's details changed for Mr Martin James Jackson on 11 August 2020 (2 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
10 March 2020Secretary's details changed for Louise Bean on 10 March 2020 (1 page)
17 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (20 pages)
17 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
17 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
17 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (54 pages)
23 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
22 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
7 May 2019Appointment of Mr Dean John Lovett as a director on 7 May 2019 (2 pages)
7 May 2019Appointment of Mr Martin James Jackson as a director on 7 May 2019 (2 pages)
7 May 2019Termination of appointment of Charles Edward George Buckwell as a director on 7 May 2019 (1 page)
7 May 2019Appointment of Mr Andrew Robert Jones as a director on 7 May 2019 (2 pages)
14 January 2019Change of name notice (2 pages)
14 January 2019Resolutions
  • RES15 ‐ Change company name resolution on 2018-12-05
(2 pages)
19 July 2018Termination of appointment of John Hackney as a director on 13 July 2018 (1 page)
10 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
9 May 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
16 October 2017Director's details changed for Mr Charles Edward George Buckwell on 15 July 2017 (2 pages)
16 October 2017Director's details changed for Mr Charles Edward George Buckwell on 15 July 2017 (2 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 June 2016Appointment of Mr Charles Edward George Buckwell as a director on 15 June 2016 (2 pages)
16 June 2016Termination of appointment of John Michael Cahill as a director on 16 June 2016 (1 page)
16 June 2016Termination of appointment of John Michael Cahill as a director on 16 June 2016 (1 page)
16 June 2016Appointment of Mr Charles Edward George Buckwell as a director on 15 June 2016 (2 pages)
15 June 2016Termination of appointment of Warren Spencer Kay as a director on 15 June 2016 (1 page)
15 June 2016Termination of appointment of Warren Spencer Kay as a director on 15 June 2016 (1 page)
15 June 2016Appointment of Mr John Michael Cahill as a director on 15 June 2016 (2 pages)
15 June 2016Appointment of Mr John Hackney as a director on 15 June 2016 (2 pages)
15 June 2016Appointment of Mr John Michael Cahill as a director on 15 June 2016 (2 pages)
15 June 2016Appointment of Mr John Hackney as a director on 15 June 2016 (2 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
4 March 2016Company name changed virgo health pr LIMITED\certificate issued on 04/03/16
  • RES15 ‐ Change company name resolution on 2016-03-04
(2 pages)
4 March 2016Company name changed virgo health pr LIMITED\certificate issued on 04/03/16
  • RES15 ‐ Change company name resolution on 2016-03-04
(2 pages)
4 March 2016Change of name notice (2 pages)
4 March 2016Change of name notice (2 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
16 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 November 2014Termination of appointment of William Harry Iii as a director on 5 November 2014 (1 page)
5 November 2014Termination of appointment of William Harry Iii as a director on 5 November 2014 (1 page)
5 November 2014Termination of appointment of William Harry Iii as a director on 5 November 2014 (1 page)
16 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(6 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(6 pages)
9 April 2014Register(s) moved to registered inspection location (1 page)
9 April 2014Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England (1 page)
9 April 2014Register(s) moved to registered inspection location (1 page)
9 April 2014Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England (1 page)
21 March 2014Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX United Kingdom on 21 March 2014 (1 page)
21 March 2014Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX United Kingdom on 21 March 2014 (1 page)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
11 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
22 January 2013Company name changed still - the studio LIMITED\certificate issued on 22/01/13
  • CONNOT ‐
(3 pages)
22 January 2013Appointment of Warren Spencer Kay as a director (3 pages)
22 January 2013Company name changed still - the studio LIMITED\certificate issued on 22/01/13
  • CONNOT ‐
(3 pages)
22 January 2013Appointment of William Harry Iii as a director (3 pages)
22 January 2013Appointment of William Harry Iii as a director (3 pages)
22 January 2013Appointment of Warren Spencer Kay as a director (3 pages)
17 January 2013Termination of appointment of Martin Jackson as a director (1 page)
17 January 2013Termination of appointment of Susan Little as a director (1 page)
17 January 2013Termination of appointment of Hannah Nicholson as a secretary (1 page)
17 January 2013Termination of appointment of Martin Jackson as a director (1 page)
17 January 2013Termination of appointment of Hannah Nicholson as a secretary (1 page)
17 January 2013Registered office address changed from Unit 2 Southside Bredbury Park Industrial State Stockport Cheshire SK6 2SP on 17 January 2013 (1 page)
17 January 2013Termination of appointment of Susan Little as a director (1 page)
17 January 2013Registered office address changed from Unit 2 Southside Bredbury Park Industrial State Stockport Cheshire SK6 2SP on 17 January 2013 (1 page)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
16 November 2011Appointment of Louise Bean as a secretary (3 pages)
16 November 2011Appointment of Louise Bean as a secretary (3 pages)
5 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
5 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
31 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
31 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
13 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
13 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
1 June 2010Register inspection address has been changed (1 page)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
1 June 2010Register inspection address has been changed (1 page)
1 June 2010Register(s) moved to registered inspection location (1 page)
1 June 2010Register(s) moved to registered inspection location (1 page)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
13 July 2009Secretary appointed hannah louise nicholson (2 pages)
13 July 2009Secretary appointed hannah louise nicholson (2 pages)
8 July 2009Appointment terminated secretary timothy williams (1 page)
8 July 2009Appointment terminated secretary timothy williams (1 page)
3 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
3 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
1 June 2009Return made up to 31/05/09; full list of members (4 pages)
1 June 2009Return made up to 31/05/09; full list of members (4 pages)
6 March 2009Registered office changed on 06/03/2009 from ground floor 84 eccleston square london SW1V 1PX (1 page)
6 March 2009Registered office changed on 06/03/2009 from ground floor 84 eccleston square london SW1V 1PX (1 page)
6 February 2009Company name changed propeller creative services LIMITED\certificate issued on 09/02/09 (2 pages)
6 February 2009Company name changed propeller creative services LIMITED\certificate issued on 09/02/09 (2 pages)
2 June 2008Return made up to 31/05/08; full list of members (4 pages)
2 June 2008Return made up to 31/05/08; full list of members (4 pages)
21 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
21 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
4 June 2007Return made up to 31/05/07; full list of members (2 pages)
4 June 2007Location of register of members (1 page)
4 June 2007Return made up to 31/05/07; full list of members (2 pages)
4 June 2007Location of register of members (1 page)
14 April 2007Registered office changed on 14/04/07 from: 21-23 meard street london W1F 0EY (1 page)
14 April 2007Registered office changed on 14/04/07 from: 21-23 meard street london W1F 0EY (1 page)
12 March 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
12 March 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
18 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 2007New director appointed (2 pages)
18 January 2007New director appointed (2 pages)
18 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 2007Director resigned (1 page)
18 January 2007New director appointed (2 pages)
18 January 2007Secretary resigned (1 page)
18 January 2007Director resigned (1 page)
18 January 2007New secretary appointed (2 pages)
18 January 2007New secretary appointed (2 pages)
18 January 2007New director appointed (2 pages)
18 January 2007Secretary resigned (1 page)
4 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
4 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
19 June 2006Return made up to 31/05/06; full list of members (6 pages)
19 June 2006Return made up to 31/05/06; full list of members (6 pages)
14 February 2006Registered office changed on 14/02/06 from: bonis hall bonis hall lane macclesfield cheshire SK10 4EF (1 page)
14 February 2006Registered office changed on 14/02/06 from: bonis hall bonis hall lane macclesfield cheshire SK10 4EF (1 page)
17 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
17 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
7 October 2005Secretary resigned (1 page)
7 October 2005Director resigned (1 page)
7 October 2005Secretary resigned (1 page)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
7 October 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
7 October 2005New secretary appointed (2 pages)
7 October 2005Director resigned (1 page)
7 October 2005New secretary appointed (2 pages)
8 August 2005Return made up to 31/05/05; full list of members (7 pages)
8 August 2005Return made up to 31/05/05; full list of members (7 pages)
15 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
15 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
17 August 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 August 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 May 2004Secretary resigned (1 page)
14 May 2004New secretary appointed (1 page)
14 May 2004New secretary appointed (1 page)
14 May 2004Secretary resigned (1 page)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
1 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
1 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
5 August 2003Return made up to 31/05/03; full list of members (7 pages)
5 August 2003Return made up to 31/05/03; full list of members (7 pages)
8 April 2003Auditor's resignation (1 page)
8 April 2003Auditor's resignation (1 page)
16 June 2002Return made up to 31/05/02; full list of members (7 pages)
16 June 2002Return made up to 31/05/02; full list of members (7 pages)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
6 February 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
6 February 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
26 June 2001Return made up to 31/05/01; full list of members (7 pages)
26 June 2001Return made up to 31/05/01; full list of members (7 pages)
21 March 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
21 March 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
14 November 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 November 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 November 2000Full accounts made up to 31 December 1999 (6 pages)
14 November 2000Full accounts made up to 31 December 1999 (6 pages)
8 November 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 1999Full accounts made up to 31 December 1998 (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (6 pages)
4 February 1999Registered office changed on 04/02/99 from: the old coach house bonis hall lane prestbury, macclesfield cheshire SK10 4DH (1 page)
4 February 1999Registered office changed on 04/02/99 from: the old coach house bonis hall lane prestbury, macclesfield cheshire SK10 4DH (1 page)
4 February 1999Company name changed coachouse LIMITED\certificate issued on 05/02/99 (2 pages)
4 February 1999Company name changed coachouse LIMITED\certificate issued on 05/02/99 (2 pages)
30 October 1998Full accounts made up to 31 December 1997 (6 pages)
30 October 1998Full accounts made up to 31 December 1997 (6 pages)
28 October 1998Auditor's resignation (1 page)
28 October 1998Auditor's resignation (1 page)
2 November 1997Return made up to 18/10/97; full list of members (6 pages)
2 November 1997Full accounts made up to 31 December 1996 (6 pages)
2 November 1997Return made up to 18/10/97; full list of members (6 pages)
2 November 1997Full accounts made up to 31 December 1996 (6 pages)
4 November 1996Return made up to 18/10/96; no change of members (4 pages)
4 November 1996Full accounts made up to 31 December 1995 (6 pages)
4 November 1996Full accounts made up to 31 December 1995 (6 pages)
4 November 1996Return made up to 18/10/96; no change of members (4 pages)
25 October 1995Full accounts made up to 31 December 1994 (6 pages)
25 October 1995Full accounts made up to 31 December 1994 (6 pages)
19 October 1995Return made up to 18/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 October 1995Return made up to 18/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 October 1994Full accounts made up to 31 December 1993 (6 pages)
19 October 1994Full accounts made up to 31 December 1993 (6 pages)
29 October 1993Full accounts made up to 31 December 1992 (5 pages)
29 October 1993Full accounts made up to 31 December 1992 (5 pages)
2 November 1992Full accounts made up to 31 December 1991 (6 pages)
2 November 1992Full accounts made up to 31 December 1991 (6 pages)
4 November 1991Full accounts made up to 31 December 1990 (5 pages)
4 November 1991Full accounts made up to 31 December 1990 (5 pages)
23 October 1990Full accounts made up to 31 December 1989 (6 pages)
23 October 1990Full accounts made up to 31 December 1989 (6 pages)
30 October 1989Full accounts made up to 31 December 1988 (5 pages)
30 October 1989Full accounts made up to 31 December 1988 (5 pages)
30 October 1989Full accounts made up to 31 December 1987 (5 pages)
30 October 1989Full accounts made up to 31 December 1987 (5 pages)
5 July 1988Full accounts made up to 31 December 1986 (6 pages)
5 July 1988Full accounts made up to 31 December 1986 (6 pages)