ONE ON ONE COACHING AND EVENT MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
10/11/1610 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
16/05/1616 May 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
15/03/1615 March 2016 | REGISTERED OFFICE CHANGED ON 15/03/2016 FROM SPRINGFIELD HOUSE TODMORDEN ROAD BURNLEY LANCASHIRE BB11 3ES |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
27/06/1527 June 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
31/03/1531 March 2015 | REGISTERED OFFICE CHANGED ON 31/03/2015 FROM 15 QUEEN STREET BURNLEY LANCASHIRE BB10 2HE |
27/03/1527 March 2015 | 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 |
21/05/1421 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
14/05/1314 May 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
05/03/135 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
09/07/129 July 2012 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER LECK / 06/07/2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
14/05/1214 May 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
22/03/1222 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
24/05/1124 May 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
24/05/1124 May 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
13/08/1013 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NORMAN ANDREW LECK / 14/05/2010 |
13/08/1013 August 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
06/04/106 April 2010 | 31/05/09 TOTAL EXEMPTION FULL |
28/08/0928 August 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
16/07/0916 July 2009 | 31/05/08 TOTAL EXEMPTION FULL |
15/10/0815 October 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
25/01/0825 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
31/08/0731 August 2007 | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS |
31/07/0731 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
19/04/0719 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
19/04/0719 April 2007 | SECRETARY'S PARTICULARS CHANGED |
19/04/0719 April 2007 | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
15/11/0615 November 2006 | REGISTERED OFFICE CHANGED ON 15/11/06 FROM: G OFFICE CHANGED 15/11/06 95, WESTBOURNE AVENUE SOUTH BURNLEY BB11 4QZ |
24/07/0624 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
20/04/0620 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
18/05/0518 May 2005 | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
11/08/0411 August 2004 | COMPANY NAME CHANGED ONE ON ONE RUGBY COACHING LTD CERTIFICATE ISSUED ON 11/08/04 |
29/07/0429 July 2004 | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS |
25/06/0325 June 2003 | NEW SECRETARY APPOINTED |
25/06/0325 June 2003 | SECRETARY RESIGNED |
25/06/0325 June 2003 | NEW DIRECTOR APPOINTED |
25/06/0325 June 2003 | DIRECTOR RESIGNED |
14/05/0314 May 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