- Company Overview for COME ALIVE SUCCESS COACHING LTD (08520879)
- Filing history for COME ALIVE SUCCESS COACHING LTD (08520879)
- People for COME ALIVE SUCCESS COACHING LTD (08520879)
- More for COME ALIVE SUCCESS COACHING LTD (08520879)
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) |
---|---|---|---|
25 Apr 2024 | CS01 | Confirmation statement made on 25 April 2024 with no updates | |
17 Nov 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
28 Apr 2023 | CS01 | Confirmation statement made on 25 April 2023 with no updates | |
20 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 25 April 2022 with no updates | |
27 Oct 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 25 April 2021 with no updates | |
18 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
14 Jan 2021 | CH01 | Director's details changed for Mr Patrick Bray on 14 January 2021 | |
14 Jan 2021 | PSC04 | Change of details for Mr Patrick Bray as a person with significant control on 14 January 2021 | |
14 Jan 2021 | AD01 | Registered office address changed from 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP England to Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE on 14 January 2021 | |
27 Apr 2020 | CS01 | Confirmation statement made on 25 April 2020 with no updates | |
05 Nov 2019 | CH01 | Director's details changed for Mr Patrick Bray on 5 November 2019 | |
05 Nov 2019 | PSC04 | Change of details for Mr Patrick Bray as a person with significant control on 5 November 2019 | |
05 Nov 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
27 Jun 2019 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr patrick bray | |
05 Jun 2019 | AD01 | Registered office address changed from 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP England to 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP on 5 June 2019 | |
05 Jun 2019 | PSC04 | Change of details for Mr Patrick Bray as a person with significant control on 4 June 2019 | |
05 Jun 2019 | PSC04 | Change of details for Mr Patrick Bray as a person with significant control on 4 June 2019 | |
05 Jun 2019 | AD01 | Registered office address changed from Unit 1, Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD to 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP on 5 June 2019 | |
23 May 2019 | RP04CS01 | Second filing of Confirmation Statement dated 25/04/2017 | |
16 May 2019 | CS01 | Confirmation statement made on 25 April 2019 with no updates | |
29 Apr 2019 | PSC04 | Change of details for Mr Patrick Bray as a person with significant control on 26 April 2019 | |
26 Apr 2019 | PSC04 | Change of details for Mr Patrick Bray as a person with significant control on 26 April 2019 | |
08 Oct 2018 | AD01 | Registered office address changed from 7 Merlin Court Gatehouse Close Aylesbury Buckinghamshire HP19 8DP England to Unit 1, Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD on 8 October 2018 |