COACHING SHORE LIMITED

Company Documents

DateDescription
06/08/256 August 2025 Confirmation statement made on 2025-08-06 with no updates

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

23/04/2423 April 2024 Director's details changed for Mr Matthew Duncan Shore on 2024-04-23

View Document

23/04/2423 April 2024 Change of details for Mr Matthew Duncan Shore as a person with significant control on 2024-04-23

View Document

23/04/2423 April 2024 Registered office address changed from Flat 3 Bex Court 18 Arundel Road Eastbourne East Sussex BN21 2EL to 8 Matlock Road Meads Eastbourne East Sussex BN20 7RA on 2024-04-23

View Document

17/01/2417 January 2024 Micro company accounts made up to 2023-08-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/11/2214 November 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/01/2210 January 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

25/05/2025 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/08/1910 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM 3 BEX COURT EASTBOURNE EAST SUSSEX BN21 2EL UNITED KINGDOM

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DUNCAN SHORE / 13/09/2018

View Document

14/09/1814 September 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW DUNCAN SHORE / 31/03/2017

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM 92 WILLINGDON PARK DRIVE EASTBOURNE EAST SUSSEX BN22 0DB

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM 3 BEX COURT 18 ARUNDEL ROAD EASTBOURNE BN21 2EL ENGLAND

View Document

13/09/1813 September 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW DUNCAN SHORE / 13/09/2018

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DUNCAN SHORE / 13/09/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

10/08/1710 August 2017 CESSATION OF KATHRYN SHORE AS A PSC

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR KATHRYN SHORE

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

24/11/1524 November 2015 COMPANY NAME CHANGED MIND, BODY, GOAL PERSONAL TRAINING LTD CERTIFICATE ISSUED ON 24/11/15

View Document

11/11/1511 November 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/08/1511 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

12/08/1412 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/08/1319 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

07/08/127 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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