- Company Overview for BAREFOOT COACHING LIMITED (06932330)
- Filing history for BAREFOOT COACHING LIMITED (06932330)
- People for BAREFOOT COACHING LIMITED (06932330)
- Charges for BAREFOOT COACHING LIMITED (06932330)
- More for BAREFOOT COACHING LIMITED (06932330)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Jan 2024 | MA | Memorandum and Articles of Association | |
05 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2024 | AA01 | Previous accounting period shortened from 28 February 2024 to 31 December 2023 | |
03 Jan 2024 | SH05 |
Statement of capital on 29 November 2023
|
|
03 Jan 2024 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
20 Dec 2023 | PSC07 | Cessation of Kim Morgan as a person with significant control on 7 December 2023 | |
20 Dec 2023 | AP01 | Appointment of Mr Andrew Charles Chandler as a director on 7 December 2023 | |
20 Dec 2023 | PSC02 | Notification of Barefoot Coaching Holdings Limited as a person with significant control on 7 December 2023 | |
15 Dec 2023 | MR01 | Registration of charge 069323300002, created on 7 December 2023 | |
24 Nov 2023 | MR04 | Satisfaction of charge 1 in full | |
28 Jun 2023 | CS01 | Confirmation statement made on 12 June 2023 with updates | |
27 Jun 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
14 Jul 2022 | CS01 | Confirmation statement made on 12 June 2022 with updates | |
15 Jun 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
10 Jun 2022 | SH06 |
Cancellation of shares. Statement of capital on 3 May 2022
|
|
10 Jun 2022 | SH03 |
Purchase of own shares.
|
|
14 Apr 2022 | AD01 | Registered office address changed from C/O Vibrant Accountancy 103 Duffield Road Derby Derbyshire DE22 1AE United Kingdom to C/O Vibrant Accountancy the Mill, Lodge Lane Derby Derbyshire DE1 3HB on 14 April 2022 | |
10 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
21 Jul 2021 | AD01 | Registered office address changed from C/O Azets Ventura Park Road Tamworth B78 3HL England to C/O Vibrant Accountancy 103 Duffield Road Derby Derbyshire DE22 1AE on 21 July 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 12 June 2021 with no updates | |
16 Feb 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
16 Feb 2021 | AD01 | Registered office address changed from C/O Azets, Ventura House Ventura Park Road Tamworth B78 3HL England to C/O Azets Ventura Park Road Tamworth B78 3HL on 16 February 2021 | |
11 Feb 2021 | AD01 | Registered office address changed from Unit N Ivanhoe Business Park Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB England to C/O Azets, Ventura House Ventura Park Road Tamworth B78 3HL on 11 February 2021 | |
18 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
28 Apr 2020 | TM01 | Termination of appointment of Michelle Kenyon as a director on 17 April 2020 |