COACHROUND LIMITED
Status | ACTIVE |
Company No. | 03959774 |
Category | Private Limited Company |
Incorporated | 30 Mar 2000 |
Age | 24 years, 2 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
COACHROUND LIMITED is an active private limited company with number 03959774. It was incorporated 24 years, 2 months, 8 days ago, on 30 March 2000. The company address is The Grange The Grange, Hartford, CW8 1GJ, Cheshire.
Company Fillings
Confirmation statement with updates
Date: 31 Mar 2024
Action Date: 30 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-30
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2023
Action Date: 30 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-30
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 31 Mar 2022
Action Date: 30 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-30
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2021
Action Date: 30 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-30
Documents
Confirmation statement with no updates
Date: 31 Mar 2020
Action Date: 30 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-30
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Apr 2019
Action Date: 30 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-30
Documents
Accounts with accounts type unaudited abridged
Date: 24 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 09 May 2018
Action Date: 09 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-09
Officer name: Stephen John Round
Documents
Confirmation statement with no updates
Date: 07 May 2018
Action Date: 30 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-30
Documents
Notification of a person with significant control
Date: 08 Apr 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stephen John Round
Notification date: 2016-04-06
Documents
Accounts with accounts type unaudited abridged
Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 31 Mar 2017
Action Date: 30 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-30
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2016
Action Date: 30 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-30
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2015
Action Date: 30 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-30
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2014
Action Date: 30 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-30
Documents
Accounts with accounts type dormant
Date: 14 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 11 Nov 2013
Action Date: 11 Nov 2013
Category: Address
Type: AD01
Old address: the Hollies Leigh Road Knutsford Cheshire WA16 8LS
Change date: 2013-11-11
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2013
Action Date: 30 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-30
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2012
Action Date: 30 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2011
Action Date: 30 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-30
Documents
Change person secretary company with change date
Date: 21 May 2011
Action Date: 30 Mar 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sarah Elizabeth Round
Change date: 2011-03-30
Documents
Accounts with accounts type total exemption small
Date: 27 May 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2010
Action Date: 30 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-30
Documents
Change person director company with change date
Date: 31 Mar 2010
Action Date: 30 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen John Round
Change date: 2010-03-30
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 30 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/09; full list of members
Documents
Legacy
Date: 30 Mar 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 30 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 30/03/2009 from the hollies legh road knutsford cheshire WA16 8LS
Documents
Legacy
Date: 30 Mar 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 30 Mar 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / sarah round / 30/03/2009
Documents
Legacy
Date: 30 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / stephen round / 30/03/2009
Documents
Legacy
Date: 24 Sep 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / sarah round / 12/09/2008
Documents
Legacy
Date: 24 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 24/09/2008 from c/o cp waites 24 st cuthberts way darlington co durham DL1 1GB
Documents
Legacy
Date: 24 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / stephen round / 12/09/2008
Documents
Accounts with accounts type total exemption small
Date: 13 May 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 04 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 18 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 21 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 06 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 06/12/05 from: 6 hallcourt crescent cannock staffordshire WS11 3AB
Documents
Legacy
Date: 15 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 02 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 02 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 16 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 11 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/01; full list of members
Documents
Certificate change of name company
Date: 24 May 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed round coaching LIMITED\certificate issued on 25/05/00
Documents
Legacy
Date: 18 May 2000
Category: Address
Type: 287
Description: Registered office changed on 18/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 18 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
BRADWELL LODGE COMMUNITY CENTRE LTD
BRADWELL LODGE COMMUNITY CENTRE BRADWELL LANE,NEWCASTLE-UNDER-LYME,ST5 8PS
Number: | 07130523 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
LAINE ENGINEERING (FELTWELL) LIMITED
THE FERRY,THETFORD,IP16 4NF
Number: | 00907612 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANGLEY COMPONENTS (MAIDENHEAD) LIMITED
UNIT 4 WOODLANDS BUSINESS PARK,MAIDENHEAD,SL6 3UA
Number: | 00889131 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEEDS INNOVATION CENTRE LIMITED
THE COMPANY SECRETARIAT 11/75 E C STONER BUILDING,LEEDS,LS2 9JT
Number: | 03747084 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 BESSEMER CLOSE,SLOUGH,SL3 7HD
Number: | 06213421 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11229141 |
Status: | ACTIVE |
Category: | Private Limited Company |