Advanced company searchLink opens in new window

IMPACT BUSINESS COACHING LIMITED

Company number 04913714

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)
21 Feb 2011 CH03 Secretary's details changed for Niall Fraser Mellors on 7 January 2011
07 Jan 2011 AD01 Registered office address changed from 20 Yewberry Way, Chandler's Ford Eastleigh Hampshire SO53 4PE on 7 January 2011
31 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
27 Oct 2010 AR01 Annual return made up to 29 September 2010 with full list of shareholders
28 Jul 2010 CERTNM Company name changed knightwood properties LIMITED\certificate issued on 28/07/10
  • RES15 ‐ Change company name resolution on 2010-07-19
28 Jul 2010 CONNOT Change of name notice
24 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
14 Nov 2009 AR01 Annual return made up to 29 September 2009 with full list of shareholders
30 Jan 2009 AA Accounts for a dormant company made up to 31 March 2008
22 Oct 2008 363a Return made up to 29/09/08; full list of members
22 Oct 2008 353 Location of register of members
22 Oct 2008 287 Registered office changed on 22/10/2008 from 20 yewberry way, chandler's ford eastleigh hampshire SO53 4PE
22 Oct 2008 190 Location of debenture register
03 Oct 2007 363a Return made up to 29/09/07; full list of members
03 Oct 2007 190 Location of debenture register
03 Oct 2007 353 Location of register of members
03 Oct 2007 287 Registered office changed on 03/10/07 from: 20 yewberry way chandlers ford eastleigh hampshire SO53 4PE
17 Sep 2007 CERTNM Company name changed marchmont systems LIMITED\certificate issued on 17/09/07
17 Sep 2007 88(2)R Ad 17/08/07--------- £ si 99@1=99 £ ic 1/100
10 Jul 2007 225 Accounting reference date extended from 30/09/07 to 31/03/08
10 Jul 2007 288a New director appointed
10 Jul 2007 288a New secretary appointed;new director appointed
02 Jul 2007 287 Registered office changed on 02/07/07 from: 3RD floor, surrey house 34 eden street kingston upon thames surrey KT1 1ER
19 Jun 2007 288b Director resigned
19 Jun 2007 288b Secretary resigned