ONE GOAL LTD

4 Longmeadow 4 Longmeadow, Cheadle, SK8 7ER, England
StatusACTIVE
Company No.07356869
CategoryPrivate Limited Company
Incorporated25 Aug 2010
Age13 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

ONE GOAL LTD is an active private limited company with number 07356869. It was incorporated 13 years, 9 months, 19 days ago, on 25 August 2010. The company address is 4 Longmeadow 4 Longmeadow, Cheadle, SK8 7ER, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2023

Action Date: 25 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073568690001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2022

Action Date: 25 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2021

Action Date: 19 Nov 2021

Category: Address

Type: AD01

New address: 4 Longmeadow Cheadle Hulme Cheadle SK8 7ER

Change date: 2021-11-19

Old address: 4 Longmeadow Cheadle Hulme Cheadle SK8 7ER England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2021

Action Date: 06 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-06

New address: 4 Longmeadow Cheadle Hulme Cheadle SK8 7ER

Old address: 34 Kings Road Audenshaw Manchester M34 5EP England

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2021

Action Date: 25 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Address

Type: AD01

Old address: Unit 1 Regal Business Cenre Gorton Road Manchester Lancashire M12 5BX

Change date: 2021-02-17

New address: 34 Kings Road Audenshaw Manchester M34 5EP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 25 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 25 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Mar 2019

Action Date: 25 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-25

Charge number: 073568690001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2018

Action Date: 25 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2017

Action Date: 25 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2016

Action Date: 25 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 25 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2014

Action Date: 25 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2013

Action Date: 25 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Michelle Eccleston

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 25 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Certificate change of name company

Date: 04 Jan 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed one goal coaching LTD\certificate issued on 04/01/12

Documents

View document PDF

Change of name notice

Date: 04 Jan 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2011

Action Date: 25 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-25

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2011

Action Date: 21 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adam Eccleston

Change date: 2011-09-21

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Sep 2011

Action Date: 22 Sep 2011

Category: Address

Type: AD01

Old address: Unit 61 Cariocca Business Park 2 Hellidon Close Ardwick Manchester Lancashire M12 4AH

Change date: 2011-09-22

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jan 2011

Action Date: 24 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-24

Old address: 8 the Nile 24 City Road East Manchester Lancashire M15 4TA

Documents

View document PDF

Incorporation company

Date: 25 Aug 2010

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BAYFOREST CAPITAL LIMITED

16 BERKELEY STREET,LONDON,W1J 8DZ

Number:10819247
Status:ACTIVE
Category:Private Limited Company

FERNIE SOCIAL WORK LTD

KNIGHTSBRIDGE HOUSE,BRADFORD,BD4 7SQ

Number:08990330
Status:ACTIVE
Category:Private Limited Company

FLYING TEXTILE CO. LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11458572
Status:ACTIVE
Category:Private Limited Company

LONDON HEIGHTS PROPERTY SERVICES LTD

228 LANGHEDGE LANE,LONDON,N18 2TJ

Number:10084934
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MAD ABOUT HORROR LTD

1ST FLOOR ELIZABETH HOUSE,LEEDS,LS1 2TW

Number:10538232
Status:ACTIVE
Category:Private Limited Company

MATTRESSTICKINGSTEVEN-HARGREAVES.COM LIMITED

14 BROOKES LANE,CLITHEROE,BB7 9RG

Number:09146990
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