HIGH PERFORMANCE COACHING LIMITED

Company Documents

DateDescription
24/02/1524 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/02/1517 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

04/02/154 February 2015 APPLICATION FOR STRIKING-OFF

View Document

13/01/1513 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/01/1416 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

16/01/1416 January 2014 SAIL ADDRESS CHANGED FROM:
C/O MERCEDES MARTINEZ MONROY
58 BRIDLE ROAD
MAIDENHEAD
BERKSHIRE
SL6 7RP
ENGLAND

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM
CHILTERN HOUSE BUSINESS CENTRE 45 STATION ROAD
HENLEY ON THAMES
OXFORDSHIRE
RG9 1AT

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, SECRETARY MERCEDES MARTINEZ-MONROY

View Document

29/01/1329 January 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

29/01/1329 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/01/1219 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/07/1112 July 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/01/1119 January 2011 SAIL ADDRESS CREATED

View Document

19/01/1119 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

19/01/1119 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES DUCKER

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/02/105 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ELIZABETH ROSS / 02/02/2010

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MERCEDES MARTINEZ-MONROY / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DUCKER / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRUCE MACFARLANE ROSS / 02/02/2010

View Document

08/11/098 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

29/10/0929 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

29/10/0929 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/10/0929 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

29/10/0929 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/10/0929 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

03/07/093 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

23/02/0923 February 2009 RETURN MADE UP TO 13/01/09; NO CHANGE OF MEMBERS; AMEND

View Document

10/02/0910 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

04/02/094 February 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/02/093 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/02/093 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/02/093 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

31/10/0831 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

11/09/0811 September 2008 REGISTERED OFFICE CHANGED ON 11/09/08 FROM: GISTERED OFFICE CHANGED ON 11/09/2008 FROM, TASMIN HOUSE, 4 CHAPEL STREET, MARLOW, BUCKINGHAMSHIRE, SL7 1DD

View Document

19/03/0819 March 2008 SECRETARY APPOINTED MERCEDES MARTINEZ-MONROY

View Document

19/03/0819 March 2008 SECRETARY RESIGNED KIRAN KANDA

View Document

28/02/0828 February 2008 SECRETARY'S PARTICULARS KIRAN KANDA

View Document

06/02/086 February 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0720 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/11/073 November 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/01/0721 January 2007 NEW SECRETARY APPOINTED

View Document

05/11/065 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/05/068 May 2006 REGISTERED OFFICE CHANGED ON 08/05/06 FROM: MARKET SQUARE, MARLOW, BUCKINGHAMSHIRE SL7 1BE

View Document

27/04/0627 April 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

31/12/0431 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document

24/01/0424 January 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 � NC 1500/2000 23/06/0

View Document

04/07/034 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/07/034 July 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/07/034 July 2003 NC INC ALREADY ADJUSTED 23/06/03

View Document

19/03/0319 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0229 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0215 February 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/01/0225 January 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0126 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/08/013 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/013 August 2001 � NC 1200/1500 27/07/01

View Document

03/08/013 August 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/08/013 August 2001 NC INC ALREADY ADJUSTED 27/07/01

View Document

03/08/013 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/07/0126 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/07/0126 July 2001 NC INC ALREADY ADJUSTED 20/06/01

View Document

08/03/018 March 2001 AMENDED FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/02/0126 February 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/002 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0022 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/05/0018 May 2000 REGISTERED OFFICE CHANGED ON 18/05/00 FROM: RMITAGE HOUSE BATH ROAD, TAPLOW, MAIDENHEAD, BERKSHIRE SL6 0AR

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

05/04/005 April 2000 COMPANY NAME CHANGED MAST BUSINESS PERFORMANCE COACHI NG LIMITED CERTIFICATE ISSUED ON 06/04/00

View Document

24/01/0024 January 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

15/07/9915 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/999 March 1999 NEW DIRECTOR APPOINTED

View Document

02/03/992 March 1999 REGISTERED OFFICE CHANGED ON 02/03/99 FROM: G OFFICE CHANGED 02/03/99 47 CASTLE STREET READING BERKSHIRE RG1 7SR

View Document

08/02/998 February 1999 SECRETARY RESIGNED

View Document

08/02/998 February 1999 DIRECTOR RESIGNED

View Document

08/02/998 February 1999 RETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS

View Document

08/02/998 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 NEW DIRECTOR APPOINTED

View Document

01/02/991 February 1999 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98

View Document

27/01/9927 January 1999 COMPANY NAME CHANGED PITCOMP 170 LIMITED CERTIFICATE ISSUED ON 28/01/99

View Document

13/01/9813 January 1998 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