CONSULTANCY, COACHING AND HR SERVICES LIMITED

Porches 14 Thornlow Close Porches 14 Thornlow Close, Weymouth, DT4 9GJ, Dorset
StatusACTIVE
Company No.06805177
CategoryPrivate Limited Company
Incorporated29 Jan 2009
Age15 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

CONSULTANCY, COACHING AND HR SERVICES LIMITED is an active private limited company with number 06805177. It was incorporated 15 years, 3 months, 24 days ago, on 29 January 2009. The company address is Porches 14 Thornlow Close Porches 14 Thornlow Close, Weymouth, DT4 9GJ, Dorset.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2024

Action Date: 26 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Apr 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2023

Action Date: 26 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Paul John Hopkins

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 29 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2016

Action Date: 29 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2015

Action Date: 29 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2015

Action Date: 02 Jan 2015

Category: Address

Type: AD01

Old address: 2Nd Floor 145-157 St John Street London EC1V 4PY

New address: Porches 14 Thornlow Close Wyke Regis Weymouth Dorset DT4 9GJ

Change date: 2015-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2014

Action Date: 29 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2013

Action Date: 29 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-29

Documents

View document PDF

Move registers to sail company

Date: 09 Feb 2013

Category: Address

Type: AD03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2012

Action Date: 29 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-29

Documents

View document PDF

Move registers to registered office company

Date: 04 Feb 2012

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2011

Action Date: 29 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-29

Documents

View document PDF

Change person secretary company with change date

Date: 16 Feb 2011

Action Date: 29 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Paul John Hopkins

Change date: 2011-01-29

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2011

Action Date: 29 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul John Hopkins

Change date: 2011-01-29

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2011

Action Date: 29 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-29

Officer name: Mrs Jean Lesley Hopkins

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2010

Action Date: 29 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-29

Documents

View document PDF

Change sail address company with old address

Date: 01 Mar 2010

Category: Address

Type: AD02

Old address: Porches 14 Thornlow Close Wyke Regis Weymouth Dorset DT4 9GJ

Documents

View document PDF

Move registers to sail company

Date: 26 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 26 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 02/02/09\gbp si 997@1=997\gbp ic 3/1000\

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/2010 to 31/03/2010

Documents

View document PDF

Incorporation company

Date: 29 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BADBREED LTD

5A CAMDEN TERRACE,LONDON,NW1 9BP

Number:11862762
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CRUSSH JUBILEE PLACE LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:04261212
Status:ACTIVE
Category:Private Limited Company

DEXTRAPAY LTD.

NUMBER TWO COTTAGE,APPLEBY STREET,BB1 3BL

Number:02682523
Status:ACTIVE
Category:Private Limited Company

DRIVER WOOD LIMITED

OLD HOLLOW,CRAWLEY,RH10 3PD

Number:07628314
Status:ACTIVE
Category:Private Limited Company

HAY BROOK VIEW LIMITED

THE JAMESONS PARTNERSHIP LTD,CLACTON-ON-SEA,CO15 1SG

Number:10850723
Status:ACTIVE
Category:Private Limited Company
Number:IP29000R
Status:ACTIVE
Category:Industrial and Provident Society

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