FLUENT COACHING LIMITED

Company Documents

DateDescription
07/07/207 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/06/2030 June 2020 APPLICATION FOR STRIKING-OFF

View Document

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE MARIE CHUDLEY / 17/04/2020

View Document

17/04/2017 April 2020 PSC'S CHANGE OF PARTICULARS / MRS JAYNE MARIE CHUDLEY / 17/04/2020

View Document

17/04/2017 April 2020 PSC'S CHANGE OF PARTICULARS / MRS RACHEL BORLAND / 17/04/2020

View Document

17/04/2017 April 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN ROBERT BORLAND / 17/04/2020

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM C/O REBECCA BEATON ACCOUNTANCY SERVICES LTD WATERS EDGE BUSINESS CENTRE MALTKILN ROAD BARTON-UPON-HUMBER DN18 5JR ENGLAND

View Document

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER CHUDLEY / 17/04/2020

View Document

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL BORLAND / 16/04/2020

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

27/02/1927 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM WEST VIEW LITTLE LANE WRAWBY BRIGG DN20 8RW ENGLAND

View Document

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

View Accounts

13/05/1813 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE MARIE CHUDLEY / 20/11/2017

View Document

27/11/1727 November 2017 PSC'S CHANGE OF PARTICULARS / MRS JAYNE MARIE CHUDLEY / 20/11/2017

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM BLUE PEBBLE BUNGALOW SUITE 3 CASTLETHORPE COURT CASTLETHORPE BRIGG NORTH LINCOLNSHIRE DN20 9LG

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER CHUDLEY / 20/11/2017

View Document

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

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

14/04/1614 April 2016 CURREXT FROM 31/03/2016 TO 31/08/2016

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL BORLAND / 11/04/2016

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT BORLAND / 11/04/2016

View Document

29/03/1629 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

23/07/1523 July 2015 13/07/15 STATEMENT OF CAPITAL GBP 104

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/03/155 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/03/146 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/03/135 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM SUITE 3 CASTLETHORPE COURT CASTLETHORPE BRIGG SOUTH HUMBERSIDE DN20 9LG ENGLAND

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/06/1219 June 2012 REGISTERED OFFICE CHANGED ON 19/06/2012 FROM THE BARN MAIN STREET CASTLETHORPE BRIGG SOUTH HUMBERSIDE DN20 9LG ENGLAND

View Document

18/03/1218 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/03/1118 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

12/11/1012 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/11/1012 November 2010 COMPANY NAME CHANGED ACADEMY FOR COMMUNITY TRAINING LIMITED CERTIFICATE ISSUED ON 12/11/10

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL BORLAND / 17/08/2010

View Document

13/08/1013 August 2010 DIRECTOR APPOINTED RACHAEL BORLAND

View Document

13/08/1013 August 2010 DIRECTOR APPOINTED SIMON CHRISTOPHER CHUDLEY

View Document

12/08/1012 August 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

23/03/1023 March 2010 25/02/10 STATEMENT OF CAPITAL GBP 100

View Document

09/03/109 March 2010 DIRECTOR APPOINTED JAYNE MARIE CHUDLEY

View Document

09/03/109 March 2010 DIRECTOR APPOINTED JOHN ROBERT BORLAND

View Document

09/03/109 March 2010 REGISTERED OFFICE CHANGED ON 09/03/2010 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

25/02/1025 February 2010 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