- Company Overview for GLEN MCCOY CONSULTING LIMITED (06620324)
- Filing history for GLEN MCCOY CONSULTING LIMITED (06620324)
- People for GLEN MCCOY CONSULTING LIMITED (06620324)
- Charges for GLEN MCCOY CONSULTING LIMITED (06620324)
- More for GLEN MCCOY CONSULTING LIMITED (06620324)
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
|
|
20 Aug 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
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
|
|
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
|
|
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
|
|
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
|
|
24 Mar 2009 | 123 | Gbp nc 125/150\03/03/09 |