ENTHUM COACHING LTD.

Clayhill House Uckfield Road Clayhill House Uckfield Road, Lewes, BN8 5RU, England
StatusACTIVE
Company No.06621519
CategoryPrivate Limited Company
Incorporated17 Jun 2008
Age15 years, 11 months, 17 days
JurisdictionEngland Wales

SUMMARY

ENTHUM COACHING LTD. is an active private limited company with number 06621519. It was incorporated 15 years, 11 months, 17 days ago, on 17 June 2008. The company address is Clayhill House Uckfield Road Clayhill House Uckfield Road, Lewes, BN8 5RU, England.



Company Fillings

Accounts with accounts type micro entity

Date: 18 Dec 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2023

Action Date: 06 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2022

Action Date: 06 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-11

Old address: 3 the Rowans Prince Edwards Road Lewes East Sussex BN7 1BD

New address: Clayhill House Uckfield Road Ringmer Lewes BN8 5RU

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2022

Action Date: 29 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Lilliana Gibbs

Change date: 2021-12-29

Documents

View document PDF

Change to a person with significant control

Date: 05 Jan 2022

Action Date: 29 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Lilliana Gibbs

Change date: 2021-12-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change to a person with significant control

Date: 14 Oct 2021

Action Date: 07 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Lilliana Gibbs

Change date: 2021-07-07

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-06

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hussein Dickie

Termination date: 2021-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 20 May 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-01

Psc name: Hussein Dickie

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Change sail address company with old address new address

Date: 16 Jul 2020

Category: Address

Type: AD02

Old address: 2 Southover Manor House Southover High Street Lewes East Sussex BN7 1HT United Kingdom

New address: 3 the Rowans Prince Edwards Road Lewes BN7 1BD

Documents

View document PDF

Move registers to registered office company with new address

Date: 15 Jul 2020

Category: Address

Type: AD04

New address: 3 the Rowans Prince Edwards Road Lewes East Sussex BN7 1BD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Peter Murray Hussein Dickie

Change date: 2018-01-01

Documents

View document PDF

Capital return purchase own shares

Date: 19 Mar 2018

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-16

Officer name: Mr Michael Peter Murray Hussein Dickie

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2016

Action Date: 06 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2015

Action Date: 13 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lilliana Gibbs

Change date: 2015-05-13

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2015

Action Date: 13 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Peter Murray Hussein Dickie

Change date: 2015-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2015

Action Date: 22 Jun 2015

Category: Address

Type: AD01

Old address: C/O Hussein Dickie 1 Corporation Villas North Street Lewes East Sussex BN7 2PJ

Change date: 2015-06-22

New address: 3 the Rowans Prince Edwards Road Lewes East Sussex BN7 1BD

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2015

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2010-01-01

Officer name: Michael Francis Raymond Heaslip

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 17 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2013

Action Date: 17 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2012

Action Date: 17 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-17

Documents

View document PDF

Change sail address company with old address

Date: 13 Jul 2012

Category: Address

Type: AD02

Old address: Hussein Dickie 1 Corporation Villas North Street Lewes East Sussex BN7 2PJ United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jul 2012

Action Date: 13 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-13

Old address: C/O Hussein Dickie 1 Corporation Villas North Street Lewes East Sussex BN7 1PJ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2011

Action Date: 17 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-17

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2011

Action Date: 04 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-04

Officer name: Michael Peter Murray Hussein Dickie

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2011

Action Date: 04 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lilliana Gibbs

Change date: 2011-06-04

Documents

View document PDF

Change sail address company with old address

Date: 05 Jul 2011

Category: Address

Type: AD02

Old address: 2 Southover Manor House Southover High Street Lewes East Sussex BN7 1HT United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jun 2011

Action Date: 01 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-01

Old address: the Brighton Forum 95 Ditchling Road Brighton East Sussex BN1 4ST

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2010

Action Date: 17 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-17

Documents

View document PDF

Move registers to sail company

Date: 21 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 21 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Resolution

Date: 04 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Capital

Type: 169

Description: Gbp ic 96/66\20/08/09\gbp sr [email protected]=30\

Documents

View document PDF

Resolution

Date: 03 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director grahame pitts

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/06/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / grahame pitts / 01/01/2009

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 15/07/2009 from wychwood 14 curridge road curridge thatcham berkshire RG18 9DH

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Capital

Type: 128(4)

Description: Notice of assignment of name or new name to shares

Documents

View document PDF

Incorporation company

Date: 17 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:06505224
Status:ACTIVE
Category:Private Limited Company

CHRIS BOSTON LTD

C/O DALLAS LEGAL,WALLASEY,CH44 2AG

Number:09574259
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GAP YEAR SPORT LIMITED

GLOBAL VOLUNTEER PROJECTS, EVENTUS SUNDERLAND ROAD, NORTHFIELDS INDUSTRIAL ESTATE,PETERBOROUGH,PE6 8FD

Number:05060079
Status:ACTIVE
Category:Private Limited Company
Number:RC000193
Status:ACTIVE
Category:Royal Charter Company

LONDON ORTHOPTICS LIMITED

12 SEABROOK DRIVE,WEST WICKHAM,BR4 9AJ

Number:10356558
Status:ACTIVE
Category:Private Limited Company

OCTA CONSULTING LTD

1ST FLOOR METROPOLITAN HOUSE,POTTERS BAR,EN6 1AG

Number:11689686
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source