THE SCHOOL OF COACHING LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

12/10/2312 October 2023 Accounts for a small company made up to 2022-12-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

25/10/2225 October 2022 Accounts for a small company made up to 2021-12-31

View Document

07/01/227 January 2022 Accounts for a small company made up to 2020-12-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM 54 PORTLAND PLACE LONDON W1B 1DY ENGLAND

View Document

18/02/2018 February 2020 SECRETARY APPOINTED MISS ALEXANDRA ANN MARGARIDO

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, SECRETARY BROUGHTON SECRETARIES LIMITED

View Document

09/10/199 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER BANFIELD

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR OWEN WOOD

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEFANUS BRYNARD

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MRS ANNE ELIZABETH PRICHARD

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN ROBERT WOOD / 24/01/2019

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEFANUS BRYNARD / 24/01/2019

View Document

04/01/194 January 2019 SAIL ADDRESS CHANGED FROM: TMF MANAGEMENT (UK) LIMITED 6 ST ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEFANUS BRYNARD / 04/12/2018

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN ROBERT WOOD / 04/12/2018

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

04/12/184 December 2018 CORPORATE SECRETARY APPOINTED BROUGHTON SECRETARIES LIMITED

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

27/09/1827 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN ROBERT WOOD / 01/08/2017

View Document

28/07/1728 July 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

28/07/1728 July 2017 REGISTERED OFFICE CHANGED ON 28/07/2017 FROM BOTANIC HOUSE 100 HILLS ROAD CAMBRIDGE ENGLAND CB2 1PH

View Document

28/07/1728 July 2017 PSC'S CHANGE OF PARTICULARS / DOWNEY HOLDINGS LIMITED / 27/07/2017

View Document

28/07/1728 July 2017 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

25/07/1725 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/07/2017

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOWNEY HOLDINGS LIMITED

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

06/06/176 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR OWEN ROBERT WOOD

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PORTNER

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARK BRITTON

View Document

06/03/176 March 2017 DIRECTOR APPOINTED STEFANUS BRYNARD

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

14/07/1614 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/12/153 December 2015 SAIL ADDRESS CHANGED FROM: 1 ST JAMES COURT WHITEFRIARS NORWICH NORFOLK NR3 1RU UNITED KINGDOM

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, SECRETARY M&R SECRETARIAL SERVICES LIMITED

View Document

02/12/152 December 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/07/1515 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/08/144 August 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

31/10/1331 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

24/10/1324 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/10/1324 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/07/1318 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

19/02/1319 February 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M&R SECRETARIAL SERVICES LIMITED / 18/02/2013

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 112 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1PH ENGLAND

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

06/07/126 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

28/02/1228 February 2012 SAIL ADDRESS CREATED

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM PORTNER / 01/10/2011

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN BRITTON / 01/10/2011

View Document

13/09/1113 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

29/07/1129 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR MYLES DOWNEY

View Document

01/11/101 November 2010 05/07/09 FULL LIST AMEND

View Document

01/11/101 November 2010 05/07/08 NO CHANGES AMEND

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

20/08/1020 August 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM PORTNER / 01/10/2009

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED MR MARK JOHN BRITTON

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED MR STEPHEN WILLIAM PORTNER

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, SECRETARY MYLES DOWNEY

View Document

26/03/1026 March 2010 CORPORATE SECRETARY APPOINTED M&R SECRETARIAL SERVICES LIMITED

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM 1ST FLOOR BUILDING 5 CHISWICK PARK 556 CHISWICK HIGH ROAD LONDON W4 5YF

View Document

31/07/0931 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 CURREXT FROM 30/06/2009 TO 31/12/2009

View Document

21/04/0921 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

05/04/095 April 2009 APPOINTMENT TERMINATED SECRETARY JO DOWNEY

View Document

05/04/095 April 2009 REGISTERED OFFICE CHANGED ON 05/04/2009 FROM 26-28 HAMMERSMITH GROVE LONDON W6 7BA

View Document

24/03/0924 March 2009 SECRETARY APPOINTED MYLES DOWNEY

View Document

22/09/0822 September 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/2008 FROM 7 CARLISLE STREET LONDON W1D 3BW

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY CHRISTOPHER JAMES SHEEPSHANKS LOGGED FORM

View Document

19/08/0819 August 2008 SECRETARY APPOINTED JO DOWNEY

View Document

16/08/0816 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/05/081 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

04/04/084 April 2008 DIRECTOR AND SECRETARY APPOINTED CHRISTOPHER JAMES SHEEPSHANKS

View Document

19/03/0819 March 2008 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS; AMEND

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED SECRETARY NICOLETTE BARTLETT

View Document

07/12/077 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0720 August 2007 RETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM: 3 CARLTON HOUSE TERRACE LONDON SW1Y 5DG

View Document

01/05/071 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/04/0719 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/01/0730 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

15/08/0515 August 2005 NEW SECRETARY APPOINTED

View Document

15/08/0515 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

15/08/0515 August 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 SECRETARY RESIGNED

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

21/10/0421 October 2004 NEW SECRETARY APPOINTED

View Document

21/10/0421 October 2004 SECRETARY RESIGNED

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

28/01/0428 January 2004 NEW SECRETARY APPOINTED

View Document

08/08/038 August 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 SECRETARY RESIGNED

View Document

26/03/0326 March 2003 NEW SECRETARY APPOINTED

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

11/03/0311 March 2003 DIRECTOR RESIGNED

View Document

18/08/0218 August 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 NEW DIRECTOR APPOINTED

View Document

31/07/0231 July 2002 NEW SECRETARY APPOINTED

View Document

31/07/0231 July 2002 NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 SHARES AGREEMENT OTC

View Document

02/06/022 June 2002 NC INC ALREADY ADJUSTED 15/05/02

View Document

02/06/022 June 2002 VARYING SHARE RIGHTS AND NAMES

View Document

02/06/022 June 2002 £ NC 1000/700000 15/05/02

View Document

02/06/022 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 REGISTERED OFFICE CHANGED ON 22/05/02 FROM: THE INDUSTRIAL SOCIETY,ROBERT HYDE HOUSE, 48 BRYANSTON SQUARE LONDON W1H 7LN

View Document

22/05/0222 May 2002 SECRETARY RESIGNED

View Document

10/10/0110 October 2001 SECRETARY RESIGNED

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 NEW SECRETARY APPOINTED

View Document

25/09/0125 September 2001 SECRETARY RESIGNED

View Document

25/09/0125 September 2001 DIRECTOR RESIGNED

View Document

25/09/0125 September 2001 DIRECTOR RESIGNED

View Document

30/08/0130 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

30/08/0130 August 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

10/07/0110 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 30/06/01

View Document

01/09/001 September 2000 NEW SECRETARY APPOINTED

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 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