FRANK ROE COACHING LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

06/08/206 August 2020 PSC'S CHANGE OF PARTICULARS / MR FRANCIS ROE / 23/07/2020

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/08/1517 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM C/O LAWRENCE YOUNG LTD HART HOUSE PRIESTLEY ROAD BASINGSTOKE HAMPSHIRE RG24 9PU

View Document

02/10/142 October 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

02/10/142 October 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/10/141 October 2014 SAIL ADDRESS CREATED

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/09/1324 September 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/10/1210 October 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/09/1130 September 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

30/09/1130 September 2011 REGISTERED OFFICE CHANGED ON 30/09/2011 FROM C/O C/O LAWRENCE YOUNG LTD HART HOUSE PRIESTLEY ROAD BASINGSTOKE HAMPSHIRE RG24 9PU UNITED KINGDOM

View Document

30/09/1130 September 2011 REGISTERED OFFICE CHANGED ON 30/09/2011 FROM HART HOUSE PRIESTLEY ROAD BASINGSTOKE HAMPSHIRE RG24 9PU

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS ROE / 01/08/2010

View Document

22/09/1022 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM 29 BUTTERMERE DRIVE KENDAL CUMBRIA LA9 7PA

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/10/0924 October 2009 Annual return made up to 1 August 2009 with full list of shareholders

View Document

04/08/094 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS ROE / 30/07/2009

View Document

06/02/096 February 2009 CURRSHO FROM 31/08/2009 TO 31/03/2009

View Document

01/08/081 August 2008 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