- Company Overview for JAMES HOPKINS COACHING LIMITED (11558927)
- Filing history for JAMES HOPKINS COACHING LIMITED (11558927)
- People for JAMES HOPKINS COACHING LIMITED (11558927)
- More for JAMES HOPKINS COACHING LIMITED (11558927)
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
|
|
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
|