SUZANNE ASHURST COACHING LTD

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

07/03/257 March 2025 Application to strike the company off the register

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

12/12/2412 December 2024 Registered office address changed from 97 Viewpoint Consett Business Park Villa Real Consett DH8 6BN England to Office 13. Durham Workspace Abbey Road Pity Me Durham DH1 5JZ on 2024-12-12

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/05/2421 May 2024 Previous accounting period extended from 2024-01-31 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

11/01/2311 January 2023 Certificate of change of name

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/10/2120 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

20/05/1920 May 2019 PSC'S CHANGE OF PARTICULARS / MRS SUZANNE MICHELLE ASHURST / 17/05/2019

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN NORMAN ASHURST / 17/05/2019

View Document

17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM 101 VIEW POINT CONSETT BUSINESS PARK VILLIA REAL CONSETT DH8 6BN ENGLAND

View Document

17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE MICHELLE ASHURST / 17/05/2019

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN NORMAN ASHURST / 17/05/2019

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE MICHELLE ASHURST / 17/05/2019

View Document

17/05/1917 May 2019 PSC'S CHANGE OF PARTICULARS / MRS SUZANNE MICHELLE ASHURST / 17/05/2019

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/02/185 February 2018 DIRECTOR APPOINTED MR COLIN NORMAN ASHURST

View Document

30/01/1830 January 2018 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