COACH MANAGER SYSTEMS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

14/04/2514 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

24/02/2524 February 2025 Termination of appointment of Michael John Whitehead as a secretary on 2025-02-11

View Document

24/02/2524 February 2025 Cessation of Michael John Whitehead as a person with significant control on 2025-02-11

View Document

24/02/2524 February 2025 Termination of appointment of Michael John Whitehead as a director on 2025-02-11

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

30/04/2430 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

28/04/2328 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

30/04/2030 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

30/04/1930 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

02/05/182 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

03/05/173 May 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, DIRECTOR MARGARET WHITEHEAD

View Document

11/05/1611 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

03/05/163 May 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET MARY WHITEHEAD / 28/01/2015

View Document

11/05/1511 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

08/05/158 May 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

12/05/1412 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

29/04/1429 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

13/05/1313 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

02/05/132 May 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

11/06/1211 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

25/04/1225 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE SHEILAH MACLACHLAN WHITEHEAD / 10/05/2011

View Document

10/05/1110 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET MARY WHITEHEAD / 10/05/2011

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WHITEHEAD / 10/05/2011

View Document

03/05/113 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

17/05/1017 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WHITEHEAD / 09/05/2010

View Document

29/04/1029 April 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

29/05/0929 May 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

11/05/0911 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED DIRECTOR FRANK WHITEHEAD

View Document

02/06/082 June 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

12/05/0812 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

10/05/0710 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

09/05/069 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

20/05/0520 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

20/05/0420 May 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

21/06/0121 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

18/05/0118 May 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

16/05/0016 May 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 RETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS

View Document

01/06/991 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

23/07/9823 July 1998 RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS

View Document

30/05/9830 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

11/12/9711 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/9711 December 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/9719 June 1997 RETURN MADE UP TO 09/05/97; FULL LIST OF MEMBERS

View Document

02/06/972 June 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

04/06/964 June 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

15/05/9615 May 1996 RETURN MADE UP TO 09/05/96; FULL LIST OF MEMBERS

View Document

21/12/9521 December 1995 REGISTERED OFFICE CHANGED ON 21/12/95 FROM: 14,CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK YORK YO3 4XG

View Document

26/06/9526 June 1995 RETURN MADE UP TO 09/05/95; FULL LIST OF MEMBERS

View Document

06/06/956 June 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

27/05/9427 May 1994 RETURN MADE UP TO 09/05/94; FULL LIST OF MEMBERS

View Document

27/05/9427 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/05/9427 May 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

16/02/9416 February 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

20/12/9320 December 1993 REGISTERED OFFICE CHANGED ON 20/12/93 FROM: 14 CLIFTON MOOR BUSINESS VILLAGE JAMES NICHOLSON LINK YORK YO3 4XG

View Document

18/05/9318 May 1993 RETURN MADE UP TO 09/05/93; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/05/9318 May 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

21/01/9321 January 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

01/06/921 June 1992 RETURN MADE UP TO 09/05/92; FULL LIST OF MEMBERS

View Document

01/06/921 June 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/06/921 June 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/06/921 June 1992 REGISTERED OFFICE CHANGED ON 01/06/92

View Document

16/07/9116 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

11/06/9111 June 1991 NEW DIRECTOR APPOINTED

View Document

11/06/9111 June 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/9111 June 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/9111 June 1991 NEW DIRECTOR APPOINTED

View Document

11/06/9111 June 1991 REGISTERED OFFICE CHANGED ON 11/06/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

10/06/9110 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/05/9128 May 1991 COMPANY NAME CHANGED FRONTADVISE LIMITED CERTIFICATE ISSUED ON 29/05/91

View Document

09/05/919 May 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company