COACHING SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
13/06/1413 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
19/03/1419 March 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
13/08/1313 August 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
13/03/1313 March 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
18/07/1218 July 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
13/03/1213 March 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
03/11/113 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
14/02/1114 February 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
21/06/1021 June 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH ROBERT CULLEN / 15/02/2010 |
15/02/1015 February 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
02/07/092 July 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
30/01/0930 January 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
07/07/087 July 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
30/01/0830 January 2008 | REGISTERED OFFICE CHANGED ON 30/01/08 FROM: G OFFICE CHANGED 30/01/08 HOLME LODGE, HOLME LEA STRENSALL YORK NORTH YORKSHIRE YO32 5XG |
30/01/0830 January 2008 | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS |
12/12/0712 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
18/02/0718 February 2007 | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS |
19/07/0619 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
09/02/069 February 2006 | RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS |
24/11/0524 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
10/02/0510 February 2005 | RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS |
21/10/0421 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
07/02/047 February 2004 | RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS |
04/03/034 March 2003 | DIRECTOR RESIGNED |
04/03/034 March 2003 | SECRETARY RESIGNED |
04/03/034 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/03/034 March 2003 | NEW DIRECTOR APPOINTED |
04/03/034 March 2003 | REGISTERED OFFICE CHANGED ON 04/03/03 FROM: G OFFICE CHANGED 04/03/03 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
12/02/0312 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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