COACH PROGRAMME LIMITED

Company Documents

DateDescription
24/05/1524 May 2015 REGISTERED OFFICE CHANGED ON 24/05/2015 FROM
23 WATERS MEET
WARWICK BRIDGE
CARLISLE
CA4 8RT

View Document

24/05/1524 May 2015 APPOINTMENT TERMINATED, DIRECTOR LORRAINE BEARCHELL-HEALY

View Document

02/04/152 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

24/02/1524 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM
26 WATERS MEET
WARWICK BRIDGE
CARLISLE
CA4 8RT
ENGLAND

View Document

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM
23 WATERS MEET
WARWICK BRIDGE
CARLISLE
CA4 8RT
ENGLAND

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM
C/O FO BAXTER
24A STATION ROAD
LITTLE HORWOOD
MILTON KEYNES
MK17 0PJ

View Document

12/07/1412 July 2014 DIRECTOR APPOINTED MRS LORRAINE BEARCHELL-HEALY

View Document

30/04/1430 April 2014 DISS40 (DISS40(SOAD))

View Document

29/04/1429 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/06/138 June 2013 DIRECTOR APPOINTED MRS ISOBEL LAURA BAXTER

View Document

08/06/138 June 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/12/129 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

11/04/1211 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBIAS ANDREW BAXTER / 10/07/2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/06/1124 June 2011 REGISTERED OFFICE CHANGED ON 24/06/2011 FROM GROUND FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 ODR UNITED KINGDOM

View Document

29/03/1129 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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