SFO COACHING LIMITED
Status | ACTIVE |
Company No. | 11919889 |
Category | Private Limited Company |
Incorporated | 02 Apr 2019 |
Age | 5 years, 1 month, 29 days |
Jurisdiction | England Wales |
SUMMARY
SFO COACHING LIMITED is an active private limited company with number 11919889. It was incorporated 5 years, 1 month, 29 days ago, on 02 April 2019. The company address is The Strength Factory Manchester Road The Strength Factory Manchester Road, Bolton, BL5 3QH, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 16 Oct 2023
Action Date: 09 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-09
Documents
Change person director company with change date
Date: 24 Jul 2023
Action Date: 24 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-24
Officer name: Mr Jonathan Justin Green
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2023
Action Date: 24 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-24
New address: The Strength Factory Manchester Road Westhoughton Bolton BL5 3QH
Old address: 1 Pavilion Square Cricketers Way Westhoughton Bolton Lancashire BL5 3AJ United Kingdom
Documents
Accounts with accounts type dormant
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 09 Sep 2022
Action Date: 09 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-09
Documents
Capital allotment shares
Date: 09 Sep 2022
Action Date: 09 Aug 2022
Category: Capital
Type: SH01
Date: 2022-08-09
Capital : 100 GBP
Documents
Notification of a person with significant control
Date: 09 Sep 2022
Action Date: 09 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-08-09
Psc name: Jonathan Justin Green
Documents
Appoint person director company with name date
Date: 09 Sep 2022
Action Date: 09 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Justin Green
Appointment date: 2022-08-09
Documents
Certificate change of name company
Date: 06 Sep 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed strength & performance series LIMITED\certificate issued on 06/09/22
Documents
Confirmation statement with no updates
Date: 12 Apr 2022
Action Date: 01 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-01
Documents
Accounts with accounts type dormant
Date: 05 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 01 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-01
Documents
Change to a person with significant control
Date: 10 May 2021
Action Date: 10 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-10
Psc name: Mr Zachary Boyd Cotton
Documents
Change to a person with significant control
Date: 10 May 2021
Action Date: 10 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-10
Psc name: Mr Andrew John Hibbert
Documents
Change person director company with change date
Date: 10 May 2021
Action Date: 10 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-10
Officer name: Mr Andrew John Hibbert
Documents
Change person director company with change date
Date: 10 May 2021
Action Date: 10 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Zachary Boyd Cotton
Change date: 2021-05-10
Documents
Accounts with accounts type dormant
Date: 30 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 27 Apr 2020
Action Date: 01 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-01
Documents
Change to a person with significant control
Date: 27 Apr 2020
Action Date: 15 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Zachary Boyd Cotton
Change date: 2020-04-15
Documents
Change person director company with change date
Date: 27 Apr 2020
Action Date: 15 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Zachary Boyd Cotton
Change date: 2020-04-15
Documents
Some Companies
66 NORMAN ROAD,ST LEONARDS ON SEA,TN38 0EJ
Number: | 11334958 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHESTER TRAINING MEDIA LIMITED
14 MILL HILL CRESCENT,NORTH YORKSHIRE,DL6 1RY
Number: | 09121151 |
Status: | ACTIVE |
Category: | Private Limited Company |
SKYLARK,SONNING COMMON,RG4 9RL
Number: | 10715326 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMELIA HOUSE,WORTHING,BN11 1QR
Number: | 06822418 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYMM WINDOWS & CONSERVATORIES LIMITED
11 BURFORD LANE,LYMM,WA13 0SG
Number: | 08713938 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 DEVONSHIRE ROAD,WIRRAL,CH49 6NN
Number: | 05572356 |
Status: | ACTIVE |
Category: | Private Limited Company |