ONE HIGH PERFORMANCE COACHING LIMITED
Company Documents
Date | Description |
---|---|
05/12/245 December 2024 | Confirmation statement made on 2024-12-04 with updates |
30/08/2430 August 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
04/12/234 December 2023 | Confirmation statement made on 2023-12-04 with updates |
08/11/238 November 2023 | Change of details for Mr Alan Richard Olive as a person with significant control on 2023-11-07 |
07/11/237 November 2023 | Registered office address changed from Woodleighs Rew Road Ashburton Newton Abbot Devon TQ13 7EN England to Brimley Barn Landscove Ashburton Newton Abbot Devon TQ13 7NQ on 2023-11-07 |
07/11/237 November 2023 | Director's details changed for Mr Alan Richard Olive on 2023-11-07 |
07/11/237 November 2023 | Director's details changed for Mr Alan Richard Olive on 2023-11-07 |
07/11/237 November 2023 | Change of details for Mr Alan Richard Olive as a person with significant control on 2023-11-07 |
21/08/2321 August 2023 | Director's details changed for Mr Alan Richard Olive on 2023-08-15 |
21/08/2321 August 2023 | Change of details for Mr Alan Richard Olive as a person with significant control on 2023-08-15 |
21/08/2321 August 2023 | Total exemption full accounts made up to 2023-05-31 |
16/08/2316 August 2023 | Registered office address changed from 14 Ashurst Road West Moors Dorset BH22 0LS England to Woodleighs Rew Road Ashburton Newton Abbot Devon TQ13 7EN on 2023-08-16 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
13/01/2313 January 2023 | Total exemption full accounts made up to 2022-05-31 |
13/12/2213 December 2022 | Confirmation statement made on 2022-12-04 with updates |
12/12/2212 December 2022 | Director's details changed for Mr Alan Richard Olive on 2022-12-04 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
07/12/217 December 2021 | Confirmation statement made on 2021-12-04 with updates |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
10/03/2110 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
12/01/2112 January 2021 | CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
25/02/2025 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
15/12/1915 December 2019 | CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
16/12/1816 December 2018 | CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
13/03/1813 March 2018 | APPOINTMENT TERMINATED, DIRECTOR JANE OLIVE |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES |
11/11/1611 November 2016 | REGISTERED OFFICE CHANGED ON 11/11/2016 FROM ARGYLL HOUSE 158 RICHMOND PARK ROAD BOURNEMOUTH DORSET BH8 8TW |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
22/02/1622 February 2016 | DIRECTOR APPOINTED MRS JANE OLIVE |
01/02/161 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
19/01/1619 January 2016 | Annual return made up to 4 December 2015 with full list of shareholders |
08/04/158 April 2015 | REGISTERED OFFICE CHANGED ON 08/04/2015 FROM HIGHLAND HOUSE MAYFLOWER CLOSE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 4AR |
31/12/1431 December 2014 | REGISTERED OFFICE CHANGED ON 31/12/2014 FROM HIGHLAND HOUSE HWB MAYFLOWER CLOSE CHANDLERS FORD EASTLEIGH HANTS SO53 4AR |
31/12/1431 December 2014 | Annual return made up to 4 December 2014 with full list of shareholders |
04/09/144 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/01/1427 January 2014 | CURREXT FROM 31/12/2013 TO 31/05/2014 |
09/01/149 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN OLIVE / 04/12/2013 |
09/01/149 January 2014 | Annual return made up to 4 December 2013 with full list of shareholders |
31/12/1331 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN OLIVE / 08/03/2013 |
16/08/1316 August 2013 | 24/06/13 STATEMENT OF CAPITAL GBP 100 |
22/07/1322 July 2013 | REGISTERED OFFICE CHANGED ON 22/07/2013 FROM 66 HAMILTON ROAD EASTLEIGH HAMPSHIRE SO50 6AN ENGLAND |
04/12/124 December 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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