CEO COACHING LTD
Status | ACTIVE |
Company No. | 09002555 |
Category | Private Limited Company |
Incorporated | 17 Apr 2014 |
Age | 10 years, 1 month, 13 days |
Jurisdiction | England Wales |
SUMMARY
CEO COACHING LTD is an active private limited company with number 09002555. It was incorporated 10 years, 1 month, 13 days ago, on 17 April 2014. The company address is 36 Dene Road, Northwood, HA6 2DA, Middlesex, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Apr 2024
Action Date: 17 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-17
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2023
Action Date: 17 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-17
Documents
Accounts with accounts type micro entity
Date: 06 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 20 Apr 2022
Action Date: 17 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-17
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 23 Apr 2021
Action Date: 17 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-17
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2021
Action Date: 21 Apr 2021
Category: Address
Type: AD01
Old address: 166 Northwood Way Northwood HA6 1RB England
New address: 36 Dene Road Northwood Middlesex HA6 2DA
Change date: 2021-04-21
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change to a person with significant control
Date: 06 May 2020
Action Date: 01 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Fiona Valerie Wigglesworth
Change date: 2019-10-01
Documents
Cessation of a person with significant control
Date: 06 May 2020
Action Date: 01 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lloyd John Wigglesworth
Cessation date: 2019-10-01
Documents
Confirmation statement with updates
Date: 06 May 2020
Action Date: 17 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-17
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 29 May 2019
Action Date: 17 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-17
Documents
Change person director company with change date
Date: 08 Apr 2019
Action Date: 03 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-03
Officer name: Mr Lloyd John Wigglesworth
Documents
Change person director company with change date
Date: 08 Apr 2019
Action Date: 03 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Fiona Valerie Wigglesworth
Change date: 2019-04-03
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2019
Action Date: 08 Apr 2019
Category: Address
Type: AD01
New address: 166 Northwood Way Northwood HA6 1RB
Change date: 2019-04-08
Old address: C/O Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 30 Apr 2018
Action Date: 17 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-17
Documents
Change to a person with significant control
Date: 30 Apr 2018
Action Date: 17 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Fiona Valerie Wigglesworth
Change date: 2018-04-17
Documents
Change to a person with significant control
Date: 30 Apr 2018
Action Date: 17 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-17
Psc name: Lloyd John Wigglesworth
Documents
Change person director company with change date
Date: 30 Apr 2018
Action Date: 17 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lloyd John Wigglesworth
Change date: 2018-04-17
Documents
Change person director company with change date
Date: 30 Apr 2018
Action Date: 17 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Fiona Valerie Wigglesworth
Change date: 2018-04-17
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 10 May 2017
Action Date: 17 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-17
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2016
Action Date: 17 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-17
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2016
Action Date: 28 Apr 2016
Category: Address
Type: AD01
New address: C/O Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY
Change date: 2016-04-28
Old address: Gosditch House 5 Gosditch Street Cirencester Glos GL7 2AG
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2015
Action Date: 17 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-17
Documents
Change account reference date company current extended
Date: 03 Nov 2014
Action Date: 30 Jun 2015
Category: Accounts
Type: AA01
New date: 2015-06-30
Made up date: 2015-04-30
Documents
Some Companies
26 OLD NURSERY CLOSE,SEAFORD,BN25 3JZ
Number: | OC357216 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
15 KNOCK STREET,WHITEHILLS,AB45 2NW
Number: | SC530917 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 MORETON AVENUE,BIRMINGHAM,B43 7QR
Number: | 09421741 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 PARK WAY,EDGWARE,HA8 5EZ
Number: | 10011292 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CASTLEGATE,GRANTHAM,NG31 6SF
Number: | 11509154 |
Status: | ACTIVE |
Category: | Private Limited Company |
483 CAMBRIDGE HEATH ROAD,BETHNAL GREEN,E2 9BU
Number: | 11214482 |
Status: | ACTIVE |
Category: | Private Limited Company |