- Company Overview for MELISSA GREENWOOD COACHING LTD (06826664)
- Filing history for MELISSA GREENWOOD COACHING LTD (06826664)
- People for MELISSA GREENWOOD COACHING LTD (06826664)
- More for MELISSA GREENWOOD COACHING LTD (06826664)
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 Mar 2024 | CS01 | Confirmation statement made on 23 February 2024 with no updates | |
06 Feb 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 23 February 2023 with no updates | |
09 Jan 2023 | CH01 | Director's details changed for Ms Melissa Greenwood on 1 January 2023 | |
09 Jan 2023 | PSC04 | Change of details for Ms Melissa Greenwood as a person with significant control on 1 January 2023 | |
09 Jan 2023 | AD01 | Registered office address changed from Governor's House Lockhams Road Curdridge Southampton SO32 2BD England to 6 Hemingway Gardens Whiteley Fareham PO15 7EY on 9 January 2023 | |
29 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Feb 2022 | CS01 | Confirmation statement made on 23 February 2022 with no updates | |
07 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Mar 2021 | CS01 | Confirmation statement made on 23 February 2021 with no updates | |
06 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Apr 2020 | AAMD | Amended total exemption full accounts made up to 31 March 2019 | |
08 Mar 2020 | CS01 | Confirmation statement made on 23 February 2020 with no updates | |
16 Dec 2019 | CH01 | Director's details changed for Ms Melissa Greenwood on 9 April 2019 | |
16 Dec 2019 | PSC04 | Change of details for Ms Melissa Greenwood as a person with significant control on 9 April 2019 | |
16 Dec 2019 | AD01 | Registered office address changed from 17 Millside Corhampton Southampton SO32 3AG United Kingdom to Governor's House Lockhams Road Curdridge Southampton SO32 2BD on 16 December 2019 | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
03 Jan 2018 | AD01 | Registered office address changed from Governors House Lockhams Road Curdridge Southampton SO32 2BD England to 17 Millside Corhampton Southampton SO32 3AG on 3 January 2018 | |
30 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 May 2016 | AD01 | Registered office address changed from 'Siena' 21 Hawthorn Road Godalming Surrey GU7 2NE to Governors House Lockhams Road Curdridge Southampton SO32 2BD on 16 May 2016 |