Advanced company searchLink opens in new window

GPN COACHING LTD

Company number 10818609

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)
31 May 2024 CERTNM Company name changed good promotions LTD\certificate issued on 31/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-28
08 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
26 Sep 2023 AA Micro company accounts made up to 31 July 2023
08 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
15 Sep 2022 AA Micro company accounts made up to 31 July 2022
07 Apr 2022 AD01 Registered office address changed from 2 Bridge Court Corby NN17 1AF United Kingdom to Unit 1 & 2 Oakley Hay Lodge Great Folds Road Corby Northamptonshire NN18 9ER on 7 April 2022
08 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with updates
05 Nov 2021 PSC04 Change of details for Mr Danny Nicky Good as a person with significant control on 1 November 2021
05 Nov 2021 PSC01 Notification of Jamie Leigh Good as a person with significant control on 1 November 2021
04 Nov 2021 SH01 Statement of capital following an allotment of shares on 1 November 2021
  • GBP 1
04 Nov 2021 CH01 Director's details changed for Miss Jamie Leigh Coleman on 3 November 2021
03 Nov 2021 CERTNM Company name changed dan good conditioning LTD\certificate issued on 03/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-02
13 Sep 2021 AA Micro company accounts made up to 31 July 2021
15 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with updates
23 Oct 2020 AA Micro company accounts made up to 31 July 2020
16 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with updates
30 Aug 2019 AA Unaudited abridged accounts made up to 31 July 2019
01 Aug 2019 AP01 Appointment of Miss Jamie Leigh Coleman as a director on 1 August 2019
19 Jul 2019 AA01 Current accounting period extended from 30 June 2019 to 31 July 2019
18 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
07 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-04
05 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-01
24 Jul 2018 AA Unaudited abridged accounts made up to 30 June 2018
19 Jul 2018 CS01 Confirmation statement made on 13 June 2018 with updates
14 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted