- Company Overview for LIBRA COACHING LIMITED (06344440)
- Filing history for LIBRA COACHING LIMITED (06344440)
- People for LIBRA COACHING LIMITED (06344440)
- More for LIBRA COACHING LIMITED (06344440)
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) |
---|---|---|---|
29 Aug 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
29 Aug 2014 | AD01 | Registered office address changed from 8C Langstone Avenue Havant Hampshire PO9 1RU United Kingdom to C/O Actioncoach Langstone Gate Solent Road Havant Hampshire PO9 1TR on 29 August 2014 | |
29 Aug 2014 | CH01 | Director's details changed for Mr Gary Mullins on 17 August 2013 | |
29 Aug 2014 | CH01 | Director's details changed for Mr Stephen Mullins on 17 August 2013 | |
30 May 2014 | TM02 | Termination of appointment of Michelle Taylor as a secretary | |
09 Dec 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
16 Aug 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
|
|
21 Mar 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
04 Mar 2013 | AP01 | Appointment of Mr Stephen Mullins as a director | |
16 Aug 2012 | AR01 | Annual return made up to 16 August 2012 with full list of shareholders | |
05 Mar 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
01 Sep 2011 | AR01 | Annual return made up to 16 August 2011 with full list of shareholders | |
24 Jan 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
25 Aug 2010 | AR01 | Annual return made up to 16 August 2010 with full list of shareholders | |
27 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 5 April 2010
|
|
27 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2010 | AP03 | Appointment of Mrs Michelle Joanne Taylor as a secretary | |
22 Mar 2010 | AD01 | Registered office address changed from 1 & 2 the Barn, Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA United Kingdom on 22 March 2010 | |
11 Mar 2010 | AD01 | Registered office address changed from Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY Uk on 11 March 2010 | |
14 Jan 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
26 Aug 2009 | 363a | Return made up to 16/08/09; full list of members | |
26 Aug 2009 | 287 | Registered office changed on 26/08/2009 from carnac place dhb fellowes cams hall estate fareham hants PO16 8UY | |
03 Apr 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
09 Oct 2008 | 288b | Appointment terminated secretary thomas eggar secretaries LIMITED | |
09 Oct 2008 | 287 | Registered office changed on 09/10/2008 from the corn exchange, baffin's lane chichester west sussex PO19 1GE |