Bexley
Kent
DA5 1LU
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Thomas Arkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 112 Brookdene Road Plumstead London SE18 1EL |
Website | www.thecoachingsolutionstoolbox.com |
---|---|
Telephone | 01322 727027 |
Telephone region | Dartford |
Registered Address | Hurlingham Chambers 61 Station Road Clacton-On-Sea Essex CO15 1SD |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Pier |
Built Up Area | Clacton-on-Sea |
1 at £1 | James Kevin Jordan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £512 |
Cash | £1,415 |
Current Liabilities | £16,595 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 1 day from now) |
30 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
---|---|
3 February 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
9 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
2 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
12 October 2017 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
12 October 2017 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
18 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
23 June 2016 | Resolutions
|
23 June 2016 | Resolutions
|
5 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Director's details changed for James Jordan on 5 May 2016 (2 pages) |
5 May 2016 | Director's details changed for James Jordan on 5 May 2016 (2 pages) |
5 May 2016 | Termination of appointment of Thomas Arkins as a secretary on 5 May 2016 (1 page) |
5 May 2016 | Termination of appointment of Thomas Arkins as a secretary on 5 May 2016 (1 page) |
5 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
21 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
12 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
17 December 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
1 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
2 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
11 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
10 May 2010 | Director's details changed for James Jordan on 29 April 2010 (2 pages) |
10 May 2010 | Director's details changed for James Jordan on 29 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
11 June 2009 | Return made up to 29/04/09; full list of members (3 pages) |
11 June 2009 | Return made up to 29/04/09; full list of members (3 pages) |
26 February 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
26 February 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
12 February 2009 | Registered office changed on 12/02/2009 from 892 the crescent colchester business park colchester essex CO4 9YQ (2 pages) |
12 February 2009 | Registered office changed on 12/02/2009 from 892 the crescent colchester business park colchester essex CO4 9YQ (2 pages) |
12 May 2008 | Return made up to 29/04/08; full list of members (3 pages) |
12 May 2008 | Return made up to 29/04/08; full list of members (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
15 June 2007 | Return made up to 29/04/07; full list of members (2 pages) |
15 June 2007 | Return made up to 29/04/07; full list of members (2 pages) |
18 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
18 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
21 August 2006 | Director's particulars changed (1 page) |
21 August 2006 | Director's particulars changed (1 page) |
18 May 2006 | Return made up to 29/04/06; full list of members
|
18 May 2006 | Return made up to 29/04/06; full list of members
|
10 January 2006 | Director's particulars changed (1 page) |
10 January 2006 | Director's particulars changed (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: 35 east street colchester essex CO1 2TP (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: 35 east street colchester essex CO1 2TP (1 page) |
6 October 2005 | Director's particulars changed (1 page) |
6 October 2005 | Director's particulars changed (1 page) |
19 September 2005 | Director's particulars changed (1 page) |
19 September 2005 | Director's particulars changed (1 page) |
27 May 2005 | Resolutions
|
27 May 2005 | Resolutions
|
6 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | Registered office changed on 06/05/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | Registered office changed on 06/05/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Secretary resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Secretary resigned (1 page) |
6 May 2005 | New secretary appointed (2 pages) |
29 April 2005 | Incorporation (16 pages) |
29 April 2005 | Incorporation (16 pages) |