THE COACHING MASTERS GROUP LIMITED
Company number 13902979
- Company Overview for THE COACHING MASTERS GROUP LIMITED (13902979)
- Filing history for THE COACHING MASTERS GROUP LIMITED (13902979)
- People for THE COACHING MASTERS GROUP LIMITED (13902979)
- Registers for THE COACHING MASTERS GROUP LIMITED (13902979)
- More for THE COACHING MASTERS GROUP LIMITED (13902979)
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) |
---|---|---|---|
11 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2024 | CS01 | Confirmation statement made on 6 September 2024 with updates | |
06 Sep 2024 | SH01 |
Statement of capital following an allotment of shares on 13 August 2024
|
|
30 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2024 | MA | Memorandum and Articles of Association | |
28 Aug 2024 | CS01 | Confirmation statement made on 28 August 2024 with updates | |
08 Apr 2024 | CS01 | Confirmation statement made on 8 February 2024 with no updates | |
25 Jan 2024 | TM01 | Termination of appointment of Jonathan Varey-Mitchell as a director on 30 August 2023 | |
10 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2024 | AA | Total exemption full accounts made up to 28 February 2023 | |
20 Jun 2023 | PSC04 | Change of details for Lewis Taylor as a person with significant control on 16 June 2023 | |
19 Jun 2023 | CH01 | Director's details changed for Lewis Taylor on 16 June 2023 | |
19 Jun 2023 | CH01 | Director's details changed for Lewis Taylor on 16 June 2023 | |
19 Jun 2023 | PSC04 | Change of details for Lewis Taylor as a person with significant control on 16 June 2023 | |
16 Jun 2023 | AD02 | Register inspection address has been changed from Third Floor 20 Old Bailey London EC4M 7AN to International House, 142 Cromwell Road Cromwell Road London SW7 4EF | |
15 Jun 2023 | AD04 | Register(s) moved to registered office address International House 142 Cromwell Road London SW7 4EF | |
15 May 2023 | SH08 | Change of share class name or designation | |
24 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with updates | |
03 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 31 January 2023
|
|
23 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 21 December 2022
|
|
01 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 31 October 2022
|
|
20 Oct 2022 | AD03 | Register(s) moved to registered inspection location Third Floor 20 Old Bailey London EC4M 7AN | |
19 Oct 2022 | SH08 | Change of share class name or designation | |
19 Oct 2022 | SH10 | Particulars of variation of rights attached to shares |