COURSEGOOD LIMITED
Company Documents
| Date | Description |
|---|---|
| 27/08/2527 August 2025 | Total exemption full accounts made up to 2024-11-30 |
| 11/02/2511 February 2025 | Confirmation statement made on 2025-01-24 with no updates |
| 11/02/2511 February 2025 | Change of details for Mr Jean-Jacques Burnel as a person with significant control on 2025-01-30 |
| 11/02/2511 February 2025 | Director's details changed for Mr Raymond Barry Warne on 2025-01-30 |
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
| 30/08/2430 August 2024 | Total exemption full accounts made up to 2023-11-30 |
| 24/01/2424 January 2024 | Confirmation statement made on 2024-01-24 with no updates |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 14/09/2314 September 2023 | Second filing of Confirmation Statement dated 2023-01-24 |
| 11/09/2311 September 2023 | Change of details for Mr Raymond Barry Warne as a person with significant control on 2023-09-11 |
| 11/09/2311 September 2023 | Change of details for Mr Jean-Jacques Burnel as a person with significant control on 2023-09-11 |
| 31/08/2331 August 2023 | Total exemption full accounts made up to 2022-11-30 |
| 23/02/2323 February 2023 | Confirmation statement made on 2023-01-24 with no updates |
| 23/02/2323 February 2023 | Director's details changed for Mr Raymond Barry Warne on 2023-02-07 |
| 14/02/2314 February 2023 | Cessation of Jethro Black as a person with significant control on 2022-12-06 |
| 14/02/2314 February 2023 | Registered office address changed from Ground Floor Charles House 5-11 Regent Street London SW1Y 4LR to Fifth Floor, Clareville House 26-27 Oxendon Street St. James's London SW1Y 4EL on 2023-02-14 |
| 14/02/2314 February 2023 | Termination of appointment of Jet Black as a secretary on 2022-12-06 |
| 14/02/2314 February 2023 | Termination of appointment of Jet Black as a director on 2022-12-06 |
| 07/02/227 February 2022 | Confirmation statement made on 2022-01-24 with no updates |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 06/08/216 August 2021 | Total exemption full accounts made up to 2020-11-30 |
| 08/02/218 February 2021 | CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES |
| 08/02/218 February 2021 | PSC'S CHANGE OF PARTICULARS / MR JEAN-JACQUES BURNEL / 08/02/2021 |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 23/09/2023 September 2020 | 30/11/19 TOTAL EXEMPTION FULL |
| 19/05/2019 May 2020 | APPOINTMENT TERMINATED, DIRECTOR DAVID GREENFIELD |
| 19/05/2019 May 2020 | CESSATION OF DAVID GREENFIELD AS A PSC |
| 07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 29/08/1929 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
| 07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 15/08/1815 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
| 07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
| 30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
| 29/08/1729 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
| 27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
| 30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
| 30/08/1630 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
| 18/02/1618 February 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
| 30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
| 28/08/1528 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
| 18/02/1518 February 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
| 30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
| 28/08/1428 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
| 18/02/1418 February 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
| 30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
| 29/08/1329 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
| 26/02/1326 February 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
| 30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
| 31/10/1231 October 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
| 06/02/126 February 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
| 30/11/1130 November 2011 | Annual accounts for year ending 30 Nov 2011 |
| 02/09/112 September 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
| 24/01/1124 January 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
| 18/11/1018 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JET BLACK / 18/11/2010 |
| 18/11/1018 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN JACQUES BURNEL / 18/11/2010 |
| 18/11/1018 November 2010 | Annual return made up to 11 November 2010 with full list of shareholders |
| 18/11/1018 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BARRY WARNE / 18/11/2010 |
| 18/11/1018 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GREENFIELD / 18/11/2010 |
| 06/09/106 September 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
| 25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BARRY WARNE / 21/06/2010 |
| 17/06/1017 June 2010 | CHANGE PERSON AS DIRECTOR |
| 26/02/1026 February 2010 | Annual accounts small company total exemption made up to 30 November 2008 |
| 16/12/0916 December 2009 | 30/11/07 STATEMENT OF CAPITAL GBP 12 |
| 17/11/0917 November 2009 | Annual return made up to 11 November 2009 with full list of shareholders |
| 11/03/0911 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY WARNE / 25/02/2009 |
| 11/03/0911 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GREENFIELD / 25/02/2009 |
| 24/02/0924 February 2009 | Annual accounts small company total exemption made up to 30 November 2007 |
| 05/01/095 January 2009 | RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS |
| 22/09/0822 September 2008 | REGISTERED OFFICE CHANGED ON 22/09/2008 FROM 112 JERMYN STREET LONDON SW1Y 6LS |
| 01/04/081 April 2008 | RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS |
| 01/10/071 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
| 21/12/0621 December 2006 | RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS |
| 26/09/0626 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
| 22/11/0522 November 2005 | RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS |
| 03/10/053 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
| 07/01/057 January 2005 | RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS |
| 10/11/0410 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
| 14/11/0314 November 2003 | RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS |
| 05/10/035 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
| 24/02/0324 February 2003 | RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS |
| 13/02/0313 February 2003 | NEW DIRECTOR APPOINTED |
| 17/10/0217 October 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01 |
| 07/11/017 November 2001 | RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS |
| 20/04/0120 April 2001 | FULL ACCOUNTS MADE UP TO 30/11/00 |
| 22/11/0022 November 2000 | RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS |
| 07/09/007 September 2000 | NEW DIRECTOR APPOINTED |
| 07/09/007 September 2000 | NEW DIRECTOR APPOINTED |
| 07/09/007 September 2000 | NEW DIRECTOR APPOINTED |
| 07/09/007 September 2000 | NEW DIRECTOR APPOINTED |
| 07/09/007 September 2000 | NEW SECRETARY APPOINTED |
| 07/09/007 September 2000 | REGISTERED OFFICE CHANGED ON 07/09/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ |
| 06/09/006 September 2000 | SECRETARY RESIGNED |
| 06/09/006 September 2000 | DIRECTOR RESIGNED |
| 11/11/9911 November 1999 | 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