COACHING & PERFORMANCE DEVELOPMENT LTD.

Company Documents

DateDescription
23/05/2523 May 2025 Cessation of Clive Brewer as a person with significant control on 2025-03-30

View Document

23/05/2523 May 2025 Termination of appointment of Clive Brewer as a director on 2025-03-30

View Document

23/05/2523 May 2025 Cessation of Clive Brewer as a person with significant control on 2025-03-30

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-23 with updates

View Document

23/05/2523 May 2025 Notification of Linda Low as a person with significant control on 2025-03-30

View Document

15/02/2515 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

25/09/2425 September 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

27/08/2327 August 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

20/01/2320 January 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/01/2123 January 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

29/12/1829 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE BREWER

View Document

16/10/1716 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM RALSTON SCAPA COURT KIRKWALL ORKNEY KW15 1BJ

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM C/O GORDON MAVOR & CO LTD 39 BRYCE ROAD CURRIE MIDLOTHIAN EH14 5LP SCOTLAND

View Document

05/02/165 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

20/12/1520 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/01/1522 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

20/02/1420 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

22/12/1322 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

21/03/1321 March 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

25/11/1225 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

05/02/125 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/02/1118 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

06/01/116 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

29/04/1029 April 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA LOW / 26/01/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE BREWER / 26/01/2010

View Document

29/04/1029 April 2010 SECRETARY'S CHANGE OF PARTICULARS / LINDA LOW / 26/01/2010

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM AMULREE, 17 HIGH STREET KIRKLISTON EDINBURGH EH29 9AY

View Document

24/12/0924 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

17/03/0917 March 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

17/03/0817 March 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 26/01/07; NO CHANGE OF MEMBERS

View Document

30/04/0730 April 2007 REGISTERED OFFICE CHANGED ON 30/04/07 FROM: FLAT 3/F3 20 HAWTHORNVALE EDINBURGH EH6 4JL

View Document

30/04/0730 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0730 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0615 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/0529 January 2005 DIRECTOR RESIGNED

View Document

29/01/0529 January 2005 SECRETARY RESIGNED

View Document

26/01/0526 January 2005 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