HANSARD COACHING LIMITED

The Old Star The Old Star, Princes Risborough, HP27 9AA, England
StatusACTIVE
Company No.09677920
CategoryPrivate Limited Company
Incorporated09 Jul 2015
Age8 years, 11 months, 24 days
JurisdictionEngland Wales

SUMMARY

HANSARD COACHING LIMITED is an active private limited company with number 09677920. It was incorporated 8 years, 11 months, 24 days ago, on 09 July 2015. The company address is The Old Star The Old Star, Princes Risborough, HP27 9AA, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2023

Action Date: 08 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Resolution

Date: 02 Aug 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 02 Aug 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Feb 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Oliver Giles Hansard

Notification date: 2020-01-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-02-11

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2019

Action Date: 13 May 2019

Category: Address

Type: AD01

Change date: 2019-05-13

Old address: 6 Curzon Road London N10 2RA England

New address: The Old Star Church Street Princes Risborough HP27 9AA

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2018

Action Date: 08 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Samantha Jane Hansard

Appointment date: 2018-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 08 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2016

Action Date: 08 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-08

Documents

View document PDF

Certificate change of name company

Date: 21 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed innovation compass LIMITED\certificate issued on 21/03/16

Documents

View document PDF

Incorporation company

Date: 09 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTEA SOLUTIONS EUROPE LTD

SUITE 6 5 PERCY STREET,LONDON,W1T 1DG

Number:10113659
Status:ACTIVE
Category:Private Limited Company

AUDACIOUS INNOVATION LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10102564
Status:ACTIVE
Category:Private Limited Company

CAPITAL COMPUTER CARE LIMITED

LEYTONSTONE HOUSE 3 HANBURY DRIVE,LONDON,E11 1GA

Number:02262817
Status:ACTIVE
Category:Private Limited Company

COAST PROPERTY MAINTENANCE LIMITED

6B CLAIRE ROAD,FRINTON-ON-SEA,CO13 0LY

Number:11420537
Status:ACTIVE
Category:Private Limited Company

MCCORMICK FOODS (U.K.) LIMITED

THAME ROAD,AYLESBURY,HP17 8LB

Number:00704955
Status:ACTIVE
Category:Private Limited Company

SIGN-MAKER-DOT-NET LTD

YELLAND FARM,UMBERLEIGH,EX37 9BX

Number:07765133
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source