Advanced company searchLink opens in new window

JAMES HOPKINS COACHING LIMITED

Company number 11558927

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)
21 Dec 2023 AD01 Registered office address changed from Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS United Kingdom to 21 Navigation Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP on 21 December 2023
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with no updates
10 May 2023 TM01 Termination of appointment of Mark Wayne Hopkins as a director on 6 December 2022
22 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with no updates
11 Aug 2022 AA Micro company accounts made up to 31 March 2022
28 Jun 2022 AA01 Previous accounting period extended from 30 September 2021 to 31 March 2022
13 Dec 2021 CH01 Director's details changed for Mr James William Hopkins on 30 November 2021
13 Dec 2021 CH01 Director's details changed for Mr James William Hopkins on 30 November 2021
13 Dec 2021 PSC04 Change of details for Mr James William Hopkins as a person with significant control on 30 November 2021
13 Dec 2021 PSC04 Change of details for Mr James William Hopkins as a person with significant control on 30 November 2021
13 Dec 2021 AD01 Registered office address changed from 2 the Mews, Flaxton Road Strensall York YO32 5UL United Kingdom to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 13 December 2021
09 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with no updates
22 Jun 2021 AA Micro company accounts made up to 30 September 2020
18 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with updates
20 Feb 2020 AA Micro company accounts made up to 30 September 2019
06 Jan 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2020 SH08 Change of share class name or designation
23 Dec 2019 AD01 Registered office address changed from The Mews Flaxton Road Strensall York YO32 5UL United Kingdom to 2 the Mews, Flaxton Road Strensall York YO32 5UL on 23 December 2019
19 Dec 2019 AP01 Appointment of Arisa Yuennan as a director on 9 September 2019
28 Oct 2019 AD01 Registered office address changed from 1 the Quarry Wetherby West Yorkshire LS22 6RZ United Kingdom to The Mews Flaxton Road Strensall York YO32 5UL on 28 October 2019
24 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with no updates
07 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-07
  • GBP 100