- Company Overview for CITIZEN COACHING C.I.C. (05576596)
- Filing history for CITIZEN COACHING C.I.C. (05576596)
- People for CITIZEN COACHING C.I.C. (05576596)
- Charges for CITIZEN COACHING C.I.C. (05576596)
- More for CITIZEN COACHING C.I.C. (05576596)
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) |
---|---|---|---|
15 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
15 Nov 2019 | TM01 | Termination of appointment of Sharon Mahers as a director on 15 November 2019 | |
25 Oct 2019 | CS01 | Confirmation statement made on 28 September 2019 with no updates | |
02 Apr 2019 | TM01 | Termination of appointment of Nhia Huynh as a director on 2 April 2019 | |
14 Mar 2019 | TM02 | Termination of appointment of Mark Ellerby as a secretary on 7 March 2019 | |
21 Feb 2019 | AD01 | Registered office address changed from The Loft, 39 Vyse Street Jewellery Quarter Hockley Birmingham West Midlands B18 6JY England to 205 Zellig Building Gibb Street Digbeth Birmingham West Midlands B9 4AT on 21 February 2019 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 28 September 2018 with no updates | |
07 Sep 2018 | AP01 | Appointment of Ms Sharon Mahers as a director on 5 September 2018 | |
05 Sep 2018 | CH01 | Director's details changed for Mr Nathaniel Sheridan on 5 September 2018 | |
05 Sep 2018 | AP01 | Appointment of Ms Nhia Huynh as a director on 5 September 2018 | |
05 Sep 2018 | CH01 | Director's details changed for Martin Hogg on 5 September 2018 | |
12 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 28 September 2017 with no updates | |
16 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Oct 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
19 Oct 2016 | TM01 | Termination of appointment of Jane Morel as a director on 14 October 2016 | |
06 Aug 2016 | AD01 | Registered office address changed from 128-129 Zellig Building Devonshire House Custard Factory Gibb Street Birmingham West Midlands B9 4AA to The Loft, 39 Vyse Street Jewellery Quarter Hockley Birmingham West Midlands B18 6JY on 6 August 2016 | |
30 Mar 2016 | AA01 | Current accounting period extended from 27 March 2016 to 31 March 2016 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 27 March 2015 | |
07 Oct 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
17 Aug 2015 | AP01 | Appointment of Ms Jane Morel as a director on 1 August 2015 | |
30 May 2015 | MR01 | Registration of charge 055765960001, created on 29 May 2015 | |
07 Jan 2015 | AA | Total exemption small company accounts made up to 27 March 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|