- Company Overview for ASTRA BUSINESS COACHING LIMITED (05939659)
- Filing history for ASTRA BUSINESS COACHING LIMITED (05939659)
- People for ASTRA BUSINESS COACHING LIMITED (05939659)
- More for ASTRA BUSINESS COACHING LIMITED (05939659)
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) |
---|---|---|---|
28 Sep 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
17 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
07 Oct 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
23 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
03 Oct 2013 | AR01 |
Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
27 Feb 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
05 Oct 2012 | AR01 | Annual return made up to 19 September 2012 with full list of shareholders | |
09 Jan 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
04 Oct 2011 | AR01 | Annual return made up to 19 September 2011 with full list of shareholders | |
04 Oct 2011 | CH03 | Secretary's details changed for Helen Davidson on 1 October 2009 | |
03 Oct 2011 | AD01 | Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG United Kingdom on 3 October 2011 | |
08 Feb 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
24 Sep 2010 | AR01 | Annual return made up to 19 September 2010 with full list of shareholders | |
24 Sep 2010 | CH03 | Secretary's details changed for Helen Davidson on 1 October 2009 | |
24 Sep 2010 | CH01 | Director's details changed for Mr John Leslie Davison on 1 October 2009 | |
24 Sep 2010 | AD01 | Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 24 September 2010 | |
17 Dec 2009 | AA | Total exemption small company accounts made up to 30 September 2009 | |
28 Sep 2009 | 363a | Return made up to 19/09/09; full list of members | |
28 Sep 2009 | 287 | Registered office changed on 28/09/2009 from lawrence house james nicolson link clifton moor york YO30 4WG united kingdom | |
03 Dec 2008 | AA | Total exemption small company accounts made up to 30 September 2008 | |
20 Oct 2008 | 363a | Return made up to 19/09/08; full list of members | |
30 Sep 2008 | 288c | Secretary's change of particulars / helen davidson / 19/09/2006 | |
30 Sep 2008 | 288c | Director's change of particulars / john davison / 19/09/2006 | |
30 Sep 2008 | 287 | Registered office changed on 30/09/2008 from lawrence house, james nicolson link, clifton moor york YO30 4WG | |
28 Dec 2007 | AA | Total exemption small company accounts made up to 30 September 2007 |