THE COACHING MANUAL LIMITED

C/O Altspace F1 Kennedy House C/O Altspace F1 Kennedy House, Altrincham, WA14 1ES, United Kingdom
StatusACTIVE
Company No.07567271
CategoryPrivate Limited Company
Incorporated16 Mar 2011
Age13 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

THE COACHING MANUAL LIMITED is an active private limited company with number 07567271. It was incorporated 13 years, 2 months, 1 day ago, on 16 March 2011. The company address is C/O Altspace F1 Kennedy House C/O Altspace F1 Kennedy House, Altrincham, WA14 1ES, United Kingdom.



Company Fillings

Notification of a person with significant control

Date: 20 Apr 2024

Action Date: 01 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sean Barton

Notification date: 2024-01-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Apr 2024

Action Date: 20 Apr 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2024-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Barton

Appointment date: 2024-04-02

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075672710004

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Notification of a person with significant control statement

Date: 10 Jan 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 09 Jan 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-08-21

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2021

Action Date: 07 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Npif Nw Equity Lp

Cessation date: 2021-01-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jan 2021

Action Date: 25 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-07-25

Psc name: Npif Nw Equity Lp

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Barton

Change date: 2021-01-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jan 2021

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terence Barton

Cessation date: 2019-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jan 2021

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-01

Psc name: Sean Barton

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jan 2021

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Barton

Cessation date: 2019-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Original description: 21/08/20 Statement of Capital gbp 249.98

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2020

Action Date: 20 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Address

Type: AD01

New address: C/O Altspace F1 Kennedy House 31 Stamford Street Altrincham WA14 1ES

Change date: 2020-07-08

Old address: Wework 29 John Dalton Street Manchester M2 6DS United Kingdom

Documents

View document PDF

Resolution

Date: 23 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2020

Action Date: 28 May 2020

Category: Capital

Type: SH01

Capital : 246.58 GBP

Date: 2020-05-28

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 06 May 2020

Action Date: 31 May 2018

Category: Accounts

Type: AAMD

Made up date: 2018-05-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 06 May 2020

Action Date: 31 May 2017

Category: Accounts

Type: AAMD

Made up date: 2017-05-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 06 May 2020

Action Date: 31 May 2019

Category: Accounts

Type: AAMD

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2020

Action Date: 16 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-16

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2020

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Barton

Change date: 2020-03-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Dec 2019

Action Date: 30 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-11-30

Officer name: Sean Barton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Address

Type: AD01

New address: Wework 29 John Dalton Street Manchester M2 6DS

Change date: 2019-10-02

Old address: Wework 1 st. Peter's Square Manchester M2 3AE United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Aug 2019

Action Date: 02 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-08-02

Charge number: 075672710005

Documents

View document PDF

Capital allotment shares

Date: 29 Jul 2019

Action Date: 25 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-25

Capital : 176.87 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jul 2019

Action Date: 19 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-19

Charge number: 075672710004

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075672710002

Documents

View document PDF

Capital allotment shares

Date: 14 May 2019

Action Date: 01 May 2019

Category: Capital

Type: SH01

Date: 2019-05-01

Capital : 173.47 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2019

Action Date: 16 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075672710003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-13

Old address: Albion Wharf 19 Albion Street Manchester M1 5LN

New address: Wework 1 st. Peter's Square Manchester M2 3AE

Documents

View document PDF

Capital alter shares subdivision

Date: 24 May 2018

Action Date: 19 Apr 2018

Category: Capital

Type: SH02

Date: 2018-04-19

Documents

View document PDF

Capital allotment shares

Date: 09 May 2018

Action Date: 19 Apr 2018

Category: Capital

Type: SH01

Capital : 163.27 GBP

Date: 2018-04-19

Documents

View document PDF

Resolution

Date: 02 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 30 Apr 2018

Category: Capital

Type: SH08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Apr 2018

Action Date: 19 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-19

Charge number: 075672710003

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2018

Action Date: 16 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 16 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-16

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-28

Officer name: Mr Terence Barton

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jan 2017

Action Date: 17 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-01-17

Charge number: 075672710002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Barton

Change date: 2016-11-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-06-15

Officer name: Mr Sean Barton

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Terence Barton

Termination date: 2016-06-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 16 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 16 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Certificate change of name company

Date: 03 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed total sports solutions LTD\certificate issued on 03/10/14

Documents

View document PDF

Termination secretary company

Date: 28 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2014

Action Date: 23 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-23

Officer name: Mr Terence Barton

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Aug 2014

Action Date: 23 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Terence Barton

Appointment date: 2014-06-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-28

New address: Albion Wharf 19 Albion Street Manchester M1 5LN

Old address: The Tannery 91 Kirkstall Road Leeds West Yorkshire LS3 1HS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 16 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Termination secretary company with name

Date: 07 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sean Barton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 16 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-16

Documents

View document PDF

Termination director company with name

Date: 02 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Barton

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Apr 2013

Action Date: 18 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-18

Old address: 78 Station Road Burley-in-Wharfedale LS29 7NG England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Dec 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA01

New date: 2012-05-31

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2012

Action Date: 16 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-16

Documents

View document PDF

Legacy

Date: 18 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 16 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREWS TAXIS LTD

CENTRAL CHAMBERS 227 LONDON ROAD,BENFLEET,SS7 2RF

Number:10494171
Status:ACTIVE
Category:Private Limited Company

GLB MORTGAGES LIMITED

23 ENNERDALE ROAD,LIVERPOOL,L37 2EA

Number:11759371
Status:ACTIVE
Category:Private Limited Company

MAIN STORY LIMITED

TANG BECK TANG ROAD,HARROGATE,HG3 2JU

Number:11599515
Status:ACTIVE
Category:Private Limited Company

NEW CENTURY INVESTMENT SOLUTIONS LIMITED

48 - 52 PENNY LANE,LIVERPOOL,L18 1DG

Number:08392014
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RAHM & RAHM LTD

MILTON HOUSE,HAMPTON,TW12 2LL

Number:10459595
Status:ACTIVE
Category:Private Limited Company

REAL FABRICATION (WALES) LTD

1ST FLOOR NORTH ANCHOR COURT,CARDIFF,CF24 5JW

Number:07122238
Status:LIQUIDATION
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