CARLOS DEAN COACHING LTD

Company Documents

DateDescription
28/05/2528 May 2025 Change of details for Ms Maria Teresa Alegre Saenz De Samaniego as a person with significant control on 2025-05-28

View Document

28/05/2528 May 2025 Director's details changed for Mr Carlos John Dean on 2025-05-28

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

28/05/2528 May 2025 Change of details for Mr Carlos John Dean as a person with significant control on 2025-05-28

View Document

28/05/2528 May 2025 Registered office address changed from 29 East Circular Road Ambrosden Oxfordshire OX25 2BJ England to 2 Church Lane Shutford Banbury Oxfordshire OX15 6PG on 2025-05-28

View Document

28/05/2528 May 2025 Director's details changed for Ms Maria Teresa Alegre Saenz De Samaniego on 2025-05-28

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

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

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

26/02/2426 February 2024 Micro company accounts made up to 2023-05-31

View Document

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

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

22/11/2122 November 2021 Micro company accounts made up to 2021-05-31

View Document

14/10/2114 October 2021 Director's details changed for Ms Maria Teresa Alegre Saenz De Samaniego on 2021-10-14

View Document

14/10/2114 October 2021 Change of details for Mr Carlos John Dean as a person with significant control on 2021-10-14

View Document

14/10/2114 October 2021 Change of details for Ms Maria Teresa Alegre Saenz De Samaniego as a person with significant control on 2021-10-14

View Document

14/10/2114 October 2021 Registered office address changed from 88 New Road Woodstock Oxfordshire OX20 1PD England to 29 East Circular Road Ambrosden Oxfordshire OX25 2BJ on 2021-10-14

View Document

14/10/2114 October 2021 Director's details changed for Mr Carlos John Dean on 2021-10-14

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-11 with updates

View Document

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

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

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

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

21/02/2021 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS JOHN DEAN / 24/01/2019

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA TERESA ALEGRE SAENZ DE SAMANIEGO / 24/01/2019

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM THE COTTAGE GOOSE FARM FRITWELL BICESTER OXFORDSHIRE OX27 7QS ENGLAND

View Document

24/01/1924 January 2019 PSC'S CHANGE OF PARTICULARS / MR CARLOS JOHN DEAN / 24/01/2019

View Document

24/01/1924 January 2019 PSC'S CHANGE OF PARTICULARS / MS MARIA TERESA ALEGRE SAENZ DE SAMANIEGO / 24/01/2019

View Document

28/09/1828 September 2018 PSC'S CHANGE OF PARTICULARS / MR CARLOS JOHN DEAN / 28/09/2018

View Document

28/09/1828 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS JOHN DEAN / 28/09/2018

View Document

28/09/1828 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA TERESA ALEGRE SAENZ DE SAMANIEGO / 28/09/2018

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM 65 THE PADDOCKS YARNTON KIDLINGTON OX5 1TE

View Document

28/09/1828 September 2018 PSC'S CHANGE OF PARTICULARS / MS MARIA TERESA ALEGRE SAENZ DE SAMANIEGO / 27/08/2018

View Document

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

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/06/1613 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/06/152 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/11/1421 November 2014 21/11/14 STATEMENT OF CAPITAL GBP 2

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED MS MARIA TERESA ALEGRE SAENZ DE SAMANIEGO

View Document

11/06/1411 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

13/05/1313 May 2013 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