EXECUTIVE COACH & MENTOR LTD

Craegcombe Craegcombe, Stoke St. Michael, BA3 5JT, Somerset, United Kingdom
StatusDISSOLVED
Company No.08837160
CategoryPrivate Limited Company
Incorporated08 Jan 2014
Age10 years, 3 months, 19 days
JurisdictionEngland Wales
Dissolution27 Jun 2023
Years10 months

SUMMARY

EXECUTIVE COACH & MENTOR LTD is an dissolved private limited company with number 08837160. It was incorporated 10 years, 3 months, 19 days ago, on 08 January 2014 and it was dissolved 10 months ago, on 27 June 2023. The company address is Craegcombe Craegcombe, Stoke St. Michael, BA3 5JT, Somerset, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 27 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Jan 2023

Action Date: 27 Jan 2022

Category: Accounts

Type: AA01

Made up date: 2022-01-28

New date: 2022-01-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Oct 2022

Action Date: 28 Jan 2022

Category: Accounts

Type: AA01

New date: 2022-01-28

Made up date: 2022-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-01

Officer name: Mr Stephen Alan Jolly

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Address

Type: AD01

New address: Craegcombe Coal Pit Lane Stoke St. Michael Somerset BA3 5JT

Change date: 2022-02-14

Old address: The Old Farm House Pecks Farm Bierton HP22 5FJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Oct 2021

Action Date: 29 Jan 2021

Category: Accounts

Type: AA01

Made up date: 2021-01-30

New date: 2021-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2020

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Alan Jolly

Change date: 2019-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 27 Feb 2020

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-01

Psc name: Patricia Kathleen Jolly

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2020

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Oct 2019

Action Date: 30 Jan 2019

Category: Accounts

Type: AA01

New date: 2019-01-30

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-14

Officer name: Mr Stephen Alan Jolly

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-01-14

Officer name: Patricia Kathleen Jolly

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Alan Jolly

Change date: 2019-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 08 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 08 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2015

Action Date: 08 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-08

Documents

View document PDF

Incorporation company

Date: 08 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ECLIPSE AUTOMOTIVE TECHNOLOGY LIMITED

ECLIPSE HOUSE,SWADLINCOTE,DE11 9DH

Number:05124413
Status:ACTIVE
Category:Private Limited Company

INGLIS FARMING LIMITED

34 MIDDLE STREET SOUTH,DRIFFIELD,YO25 6PS

Number:11110846
Status:ACTIVE
Category:Private Limited Company

KSK LONDON LIMITED

163 RUSHEY GREEN,LONDON,SE6 4BD

Number:11902063
Status:ACTIVE
Category:Private Limited Company

ONE AND TWO LIMITED

99 VERONICA GARDENS,LONDON,SW16 5JR

Number:11474135
Status:ACTIVE
Category:Private Limited Company

PACKAGING WORKS LIMITED

28 ELSDON ROAD,NEWCASTLE UPON TYNE,NE3 1HY

Number:07444853
Status:ACTIVE
Category:Private Limited Company

TAPIRS TECHNOLOGIES LIMITED

30 EASTLANDS,NEWCASTLE UPON TYNE,NE7 7YE

Number:10990053
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