MENTOR COACH PARTNERS LTD
Status | ACTIVE |
Company No. | 08577518 |
Category | Private Limited Company |
Incorporated | 20 Jun 2013 |
Age | 10 years, 10 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
MENTOR COACH PARTNERS LTD is an active private limited company with number 08577518. It was incorporated 10 years, 10 months, 7 days ago, on 20 June 2013. The company address is 12 Tycehurst Hill, Loughton, IG10 1BU, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 20 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2023
Action Date: 10 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-10
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2022
Action Date: 22 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-22
Old address: 53 Mulberry Way London E18 1EB
New address: 12 Tycehurst Hill Loughton IG10 1BU
Documents
Confirmation statement with no updates
Date: 10 Jun 2022
Action Date: 10 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-10
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2021
Action Date: 18 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-18
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2020
Action Date: 18 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-18
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 24 Jun 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 25 Jun 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Ivaylo Zdravkov Piskov
Documents
Confirmation statement with updates
Date: 26 Jun 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 20 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-20
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2014
Action Date: 20 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-20
Documents
Accounts with accounts type total exemption small
Date: 11 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company previous shortened
Date: 09 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2014-06-30
Documents
Change registered office address company with date old address
Date: 09 Apr 2014
Action Date: 09 Apr 2014
Category: Address
Type: AD01
Old address: 12 the Gallery 38 Ludgate Hill London EC4M 7DE England
Change date: 2014-04-09
Documents
Change person director company with change date
Date: 09 Apr 2014
Action Date: 01 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ivaylo Piskov
Change date: 2014-02-01
Documents
Some Companies
19 CRAIGHEAD ROAD,BISHOPTON,PA7 5DT
Number: | SC608007 |
Status: | ACTIVE |
Category: | Private Limited Company |
98A HIGH STREET,POTTERS BAR,EN6 5AT
Number: | 11810044 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ST DAVIDS BUSINESS PARK,DUNFERMLINE,KY11 9PF
Number: | SC427602 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONEGA HOUSE,SIDCUP,DA14 6NE
Number: | 08104599 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 ASHFIELD STREET,LINCOLN,LN2 5EP
Number: | 11665075 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMITH CIVIL ENGINEERING (HOLDINGS) LTD
UNIT 4, NORTH NORFOLK BUSINESS CENTRE CROSSDALE STREET,CROMER,NR27 9RQ
Number: | 10508095 |
Status: | ACTIVE |
Category: | Private Limited Company |