COACHINGPARTNER LIMITED
Status | ACTIVE |
Company No. | 07817221 |
Category | Private Limited Company |
Incorporated | 20 Oct 2011 |
Age | 12 years, 7 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
COACHINGPARTNER LIMITED is an active private limited company with number 07817221. It was incorporated 12 years, 7 months, 19 days ago, on 20 October 2011. The company address is Ground Floor Ground Floor, Brighton, BN1 1UF, East Sussex, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Mar 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 24 Nov 2023
Action Date: 22 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-22
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2022
Action Date: 22 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-22
Documents
Change person director company with change date
Date: 05 Dec 2022
Action Date: 05 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Vegard Olsen
Change date: 2022-12-05
Documents
Change to a person with significant control
Date: 05 Dec 2022
Action Date: 05 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-12-05
Psc name: Vegard Olsen
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2022
Action Date: 13 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-13
New address: Ground Floor 19 New Road Brighton East Sussex BN1 1UF
Old address: 39 Bush Farm Drive Brighton United Kingdom BN41 2GY England
Documents
Confirmation statement with no updates
Date: 22 Nov 2021
Action Date: 22 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-22
Documents
Accounts with accounts type total exemption full
Date: 14 May 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2020
Action Date: 22 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-22
Documents
Change person director company with change date
Date: 04 Sep 2020
Action Date: 04 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-04
Officer name: Vegard Olsen
Documents
Change to a person with significant control
Date: 04 Sep 2020
Action Date: 04 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Vegard Olsen
Change date: 2020-09-04
Documents
Accounts with accounts type total exemption full
Date: 19 May 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2019
Action Date: 22 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-22
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2018
Action Date: 22 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-22
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2017
Action Date: 22 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-22
Documents
Accounts with accounts type dormant
Date: 28 Feb 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Termination secretary company with name termination date
Date: 04 Jan 2017
Action Date: 04 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-01-04
Officer name: Stron Legal Services Ltd.
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2017
Action Date: 04 Jan 2017
Category: Address
Type: AD01
New address: 39 Bush Farm Drive Brighton United Kingdom BN41 2GY
Old address: Stron House 100 Pall Mall London SW1Y 5EA
Change date: 2017-01-04
Documents
Confirmation statement with updates
Date: 22 Nov 2016
Action Date: 22 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-22
Documents
Confirmation statement with updates
Date: 21 Oct 2016
Action Date: 20 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-20
Documents
Accounts with accounts type dormant
Date: 03 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2015
Action Date: 20 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-20
Documents
Accounts with accounts type dormant
Date: 04 May 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2014
Action Date: 20 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-20
Documents
Accounts with accounts type dormant
Date: 15 May 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2013
Action Date: 20 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-20
Documents
Accounts with accounts type dormant
Date: 23 Apr 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2012
Action Date: 20 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-20
Documents
Certificate change of name company
Date: 16 Aug 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed vegard olsen LIMITED\certificate issued on 16/08/12
Documents
Some Companies
AMBASSADOR INTERNATIONAL REPORTING LIMITED
5 CHURSTONVILLE COURT,BECKENHAM,BR3 6QA
Number: | 05309894 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BARN,HENFIELD,BN5 9DP
Number: | 10033479 |
Status: | ACTIVE |
Category: | Private Limited Company |
VICTORIA WAREHOUSE,MANCHESTER,M17 1AB
Number: | 10461451 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL PROPERTY SPECIALISTS LIMITED
TIME TECHNOLOGY PARK BLACKBURN ROAD,BURNLEY,BB12 7TY
Number: | 06276610 |
Status: | ACTIVE |
Category: | Private Limited Company |
YODEN HOUSE,PETERLEE,SR8 1AL
Number: | 10129827 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 OAKFIELD AVENUE,HARROW,HA3 8TJ
Number: | 09723120 |
Status: | ACTIVE |
Category: | Private Limited Company |