ONE HIGH PERFORMANCE COACHING LIMITED

Company Documents

DateDescription
05/12/245 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

08/11/238 November 2023 Change of details for Mr Alan Richard Olive as a person with significant control on 2023-11-07

View Document

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

View Document

07/11/237 November 2023 Director's details changed for Mr Alan Richard Olive on 2023-11-07

View Document

07/11/237 November 2023 Director's details changed for Mr Alan Richard Olive on 2023-11-07

View Document

07/11/237 November 2023 Change of details for Mr Alan Richard Olive as a person with significant control on 2023-11-07

View Document

21/08/2321 August 2023 Director's details changed for Mr Alan Richard Olive on 2023-08-15

View Document

21/08/2321 August 2023 Change of details for Mr Alan Richard Olive as a person with significant control on 2023-08-15

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

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

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/01/2313 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-04 with updates

View Document

12/12/2212 December 2022 Director's details changed for Mr Alan Richard Olive on 2022-12-04

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-04 with updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/03/2110 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

15/12/1915 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

16/12/1816 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR JANE OLIVE

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

11/11/1611 November 2016 REGISTERED OFFICE CHANGED ON 11/11/2016 FROM ARGYLL HOUSE 158 RICHMOND PARK ROAD BOURNEMOUTH DORSET BH8 8TW

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/02/1622 February 2016 DIRECTOR APPOINTED MRS JANE OLIVE

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/01/1619 January 2016 Annual return made up to 4 December 2015 with full list of shareholders

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM HIGHLAND HOUSE MAYFLOWER CLOSE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 4AR

View Document

31/12/1431 December 2014 REGISTERED OFFICE CHANGED ON 31/12/2014 FROM HIGHLAND HOUSE HWB MAYFLOWER CLOSE CHANDLERS FORD EASTLEIGH HANTS SO53 4AR

View Document

31/12/1431 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/01/1427 January 2014 CURREXT FROM 31/12/2013 TO 31/05/2014

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN OLIVE / 04/12/2013

View Document

09/01/149 January 2014 Annual return made up to 4 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN OLIVE / 08/03/2013

View Document

16/08/1316 August 2013 24/06/13 STATEMENT OF CAPITAL GBP 100

View Document

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM 66 HAMILTON ROAD EASTLEIGH HAMPSHIRE SO50 6AN ENGLAND

View Document

04/12/124 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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