THE MANAGEMENT COACH-HOUSE LIMITED
Status | DISSOLVED |
Company No. | 04499371 |
Category | Private Limited Company |
Incorporated | 31 Jul 2002 |
Age | 21 years, 10 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 25 Jun 2019 |
Years | 4 years, 11 months, 12 days |
SUMMARY
THE MANAGEMENT COACH-HOUSE LIMITED is an dissolved private limited company with number 04499371. It was incorporated 21 years, 10 months, 7 days ago, on 31 July 2002 and it was dissolved 4 years, 11 months, 12 days ago, on 25 June 2019. The company address is Central House Central House, Hampton Hill, TW12 1NS, Middlesex.
Company Fillings
Gazette dissolved voluntary
Date: 25 Jun 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Apr 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2018
Action Date: 31 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-31
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2017
Action Date: 31 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-31
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 08 Aug 2016
Action Date: 31 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-31
Documents
Capital allotment shares
Date: 12 Feb 2016
Action Date: 11 Dec 2015
Category: Capital
Type: SH01
Date: 2015-12-11
Capital : 100 GBP
Documents
Accounts with accounts type total exemption small
Date: 17 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: 18 Aug 2015
Action Date: 31 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-31
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 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: 06 Aug 2014
Action Date: 31 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-31
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2013
Action Date: 31 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-31
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 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: 10 Aug 2012
Action Date: 31 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-31
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 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: 26 Aug 2011
Action Date: 31 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2010
Action Date: 31 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-31
Documents
Change person director company with change date
Date: 23 Aug 2010
Action Date: 31 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-31
Officer name: Mrs Linda Ann Niven
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 10 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 01 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 05 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 30 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 05 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 05 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 13 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/03; full list of members
Documents
Legacy
Date: 08 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 27 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 27/08/02 from: central house 124 high street hampton middlesex TW12 1NS
Documents
Legacy
Date: 27 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Aug 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/03 to 31/03/03
Documents
Legacy
Date: 12 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 12/08/02 from: the studio, st nicholas close elstree herts WD6 3EW
Documents
Some Companies
THE BOAT HOUSE,WISBECH,PE13 3BH
Number: | 11120701 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2 BEAUFRONT PARK,HEXHAM,NE46 4TU
Number: | 05036463 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 THE WYND,GLASGOW,G67 2SU
Number: | SC583403 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MANOR COURT,FAREHAM,PO15 5TH
Number: | 06890964 |
Status: | ACTIVE |
Category: | Private Limited Company |
106 4TH FLOOR,LONDON,EC3A 4AA
Number: | 07431306 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Public Limited Company |
5 TECHNOLOGY PARK,COLINDALE,NW9 6BX
Number: | 07782588 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |