COURSEGOOD LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 Total exemption full accounts made up to 2024-11-30

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

11/02/2511 February 2025 Change of details for Mr Jean-Jacques Burnel as a person with significant control on 2025-01-30

View Document

11/02/2511 February 2025 Director's details changed for Mr Raymond Barry Warne on 2025-01-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

14/09/2314 September 2023 Second filing of Confirmation Statement dated 2023-01-24

View Document

11/09/2311 September 2023 Change of details for Mr Raymond Barry Warne as a person with significant control on 2023-09-11

View Document

11/09/2311 September 2023 Change of details for Mr Jean-Jacques Burnel as a person with significant control on 2023-09-11

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

23/02/2323 February 2023 Director's details changed for Mr Raymond Barry Warne on 2023-02-07

View Document

14/02/2314 February 2023 Cessation of Jethro Black as a person with significant control on 2022-12-06

View Document

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

View Document

14/02/2314 February 2023 Termination of appointment of Jet Black as a secretary on 2022-12-06

View Document

14/02/2314 February 2023 Termination of appointment of Jet Black as a director on 2022-12-06

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

06/08/216 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES

View Document

08/02/218 February 2021 PSC'S CHANGE OF PARTICULARS / MR JEAN-JACQUES BURNEL / 08/02/2021

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/09/2023 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID GREENFIELD

View Document

19/05/2019 May 2020 CESSATION OF DAVID GREENFIELD AS A PSC

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/08/1815 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/08/1729 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

18/02/1618 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

18/02/1518 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/02/1418 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

26/02/1326 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/02/126 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

24/01/1124 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JET BLACK / 18/11/2010

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN JACQUES BURNEL / 18/11/2010

View Document

18/11/1018 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BARRY WARNE / 18/11/2010

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GREENFIELD / 18/11/2010

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BARRY WARNE / 21/06/2010

View Document

17/06/1017 June 2010 CHANGE PERSON AS DIRECTOR

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

16/12/0916 December 2009 30/11/07 STATEMENT OF CAPITAL GBP 12

View Document

17/11/0917 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

11/03/0911 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY WARNE / 25/02/2009

View Document

11/03/0911 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GREENFIELD / 25/02/2009

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

05/01/095 January 2009 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/2008 FROM 112 JERMYN STREET LONDON SW1Y 6LS

View Document

01/04/081 April 2008 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

24/02/0324 February 2003 RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 NEW SECRETARY APPOINTED

View Document

07/09/007 September 2000 REGISTERED OFFICE CHANGED ON 07/09/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

06/09/006 September 2000 SECRETARY RESIGNED

View Document

06/09/006 September 2000 DIRECTOR RESIGNED

View Document

11/11/9911 November 1999 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