This company is commonly known as The Coaching Inn Group Ltd. The company was founded 28 years ago and was given the registration number 03202237. The firm's registered office is in BOSTON. You can find them at Friars House, Quaker Lane, Boston, Lincolnshire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | THE COACHING INN GROUP LTD |
---|---|---|
Company Number | : | 03202237 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 May 1996 |
End of financial year | : | 02 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Friars House, Quaker Lane, Boston, Lincolnshire, PE21 6BZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, 83-85 Baker Street, London, England, W1U 6AG | Director | 12 August 2021 | Active |
Friars House, Quaker Lane, Boston, United Kingdom, PE21 6BZ | Director | 01 April 2024 | Active |
5th Floor, 83-85 Baker Street, London, United Kingdom, W1U 6AG | Director | 11 March 2023 | Active |
Friars House, Quaker Lane, Boston, United Kingdom, PE21 6BZ | Director | 31 March 2024 | Active |
Country House, Goosemuck Lane, Sibsey, Boston, PE22 0TU | Secretary | 22 May 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 May 1996 | Active |
Friars House, Quaker Lane, Boston, United Kingdom, PE21 6BZ | Director | 12 August 2021 | Active |
47 Hospital Lane, Boston, PE21 9EE | Director | 08 March 1997 | Active |
Friars House, Quaker Lane, Boston, England, PE21 6BZ | Director | 08 March 1997 | Active |
Friars House, Quaker Lane, Boston, England, PE21 6BZ | Director | 15 March 2004 | Active |
8 Pilgrim Road, Boston, PE21 6JW | Director | 22 May 1996 | Active |
5th Floor, 83-85 Baker Street, London, England, W1U 6AG | Director | 26 March 2015 | Active |
Avenfield House, 118-127 Park Lane, London, England, W1K 7AG | Director | 27 April 2015 | Active |
Friars House, Quaker Lane, Boston, PE21 6BZ | Director | 03 October 2016 | Active |
Country House, Goosemuck Lane, Sibsey, Boston, PE22 0TU | Director | 22 May 1996 | Active |
5th Floor, 83-85 Baker Street, London, England, W1U 6AG | Director | 04 March 2022 | Active |
Commer House, Station Road, Tadcaster, England, LS24 9JF | Director | 22 December 2014 | Active |
5th Floor, 83-85 Baker Street, London, England, W1U 6AG | Director | 17 February 2020 | Active |
Redcat Inns Limited | ||
Notified on | : | 12 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 106, Leadenhall Street, London, England, EC3A 4AA |
Nature of control | : |
|
Business Growth Fund Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 21 Palmer Street, London, United Kingdom, SW1H 0AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-07 | Officers | Termination director company with name termination date. | Download |
2024-04-04 | Officers | Appoint person director company with name date. | Download |
2024-04-02 | Officers | Appoint person director company with name date. | Download |
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2024-01-20 | Accounts | Accounts with accounts type full. | Download |
2023-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-17 | Officers | Appoint person director company with name date. | Download |
2023-03-14 | Officers | Termination director company with name termination date. | Download |
2023-02-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-09 | Accounts | Accounts with accounts type full. | Download |
2023-02-02 | Address | Change sail address company with old address new address. | Download |
2023-02-02 | Address | Change sail address company with old address new address. | Download |
2023-02-01 | Address | Move registers to registered office company with new address. | Download |
2023-02-01 | Address | Move registers to sail company with new address. | Download |
2022-09-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-07 | Officers | Appoint person director company with name date. | Download |
2022-03-07 | Officers | Termination director company with name termination date. | Download |
2021-12-31 | Accounts | Accounts with accounts type full. | Download |
2021-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.