Advanced company searchLink opens in new window

GLEN MCCOY CONSULTING LIMITED

Company number 06620324

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)
05 Sep 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-09-05
  • GBP 125
20 Aug 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 125
06 Aug 2015 AA Total exemption full accounts made up to 31 October 2014
24 Jul 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 125
07 May 2014 AA Total exemption full accounts made up to 31 October 2013
05 Aug 2013 AA Total exemption full accounts made up to 31 October 2012
01 Aug 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
01 Aug 2013 CH01 Director's details changed for Mr Glen David Mccoy on 31 July 2013
22 Aug 2012 CERTNM Company name changed carpe world coaching international LIMITED\certificate issued on 22/08/12
  • RES15 ‐ Change company name resolution on 2012-08-20
  • NM01 ‐ Change of name by resolution
20 Aug 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
20 Aug 2012 CH01 Director's details changed for Mr Glen David Mccoy on 1 February 2012
02 Aug 2012 AA Total exemption full accounts made up to 31 October 2011
14 Mar 2012 AD01 Registered office address changed from , Unit 2 Hawksworth Estate, Thorpe Lane, Leeds, W Yorkshire, LS20 8LG, United Kingdom on 14 March 2012
19 Jan 2012 TM01 Termination of appointment of Jonathan Streeton as a director
06 Sep 2011 AR01 Annual return made up to 16 June 2011 with full list of shareholders
15 Apr 2011 AA Total exemption small company accounts made up to 31 October 2010
19 Nov 2010 AA01 Previous accounting period extended from 30 June 2010 to 31 October 2010
27 Sep 2010 AR01 Annual return made up to 16 June 2010 with full list of shareholders
17 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
16 Mar 2010 TM01 Termination of appointment of Lawrence King as a director
11 Sep 2009 363a Return made up to 16/06/09; full list of members
11 Sep 2009 287 Registered office changed on 11/09/2009 from, 24 high street, pateley bridge, north yorkshire, H63 5JU
14 Jul 2009 395 Particulars of a mortgage or charge / charge no: 1
31 Mar 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
24 Mar 2009 123 Gbp nc 125/150\03/03/09