Advanced company searchLink opens in new window

COACHES CONSULTING BUSINESSMEN SERVICES LTD

Company number 08557616

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Jul 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
28 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
15 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
05 Apr 2022 AA Accounts for a dormant company made up to 30 June 2021
05 Aug 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
05 Aug 2021 AA Accounts for a dormant company made up to 30 June 2020
06 Apr 2021 PSC01 Notification of Eric Peetermans as a person with significant control on 6 April 2021
19 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
23 Apr 2020 AA Accounts for a dormant company made up to 30 June 2019
05 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
28 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018
16 Jul 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
16 Apr 2018 AA Accounts for a dormant company made up to 30 June 2017
11 Jul 2017 CS01 Confirmation statement made on 5 June 2017 with updates
04 Jul 2016 AA Accounts for a dormant company made up to 30 June 2016
02 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
02 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
29 Aug 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
16 May 2014 AD01 Registered office address changed from 3 Queen Street Ashford Kent England TN23 1RF England on 16 May 2014
16 May 2014 TM01 Termination of appointment of Gaile Flatman as a director
17 Feb 2014 AP01 Appointment of Mr Eric Maurice Gabrielle Peetermans as a director
05 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted