ACTIONCOACH FOUNDATION LTD

Broadlands Manor Peckleton Lane Broadlands Manor Peckleton Lane, Leicester, LE9 9QU, England
StatusACTIVE
Company No.10483102
Category
Incorporated17 Nov 2016
Age7 years, 7 months, 20 days
JurisdictionEngland Wales

SUMMARY

ACTIONCOACH FOUNDATION LTD is an active with number 10483102. It was incorporated 7 years, 7 months, 20 days ago, on 17 November 2016. The company address is Broadlands Manor Peckleton Lane Broadlands Manor Peckleton Lane, Leicester, LE9 9QU, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 16 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2022

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2020

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change to a person with significant control

Date: 02 Dec 2019

Action Date: 17 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-11-17

Psc name: Mr Ian Chistelow

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-17

Officer name: Mr Ian Chistelow

Documents

View document PDF

Change to a person with significant control

Date: 02 Dec 2019

Action Date: 17 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-11-17

Psc name: Mr Ian Chistelow

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2019

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2019

Action Date: 18 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-18

Psc name: Mr Ian Chistelow

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-18

Officer name: Mr Ian Chistelow

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2019

Action Date: 04 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amol Maheshwari

Cessation date: 2019-11-04

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2019

Action Date: 17 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Julie Ann Wagstaff

Notification date: 2016-11-17

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2019

Action Date: 04 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Julie Wagstaff

Cessation date: 2019-11-04

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-17

Officer name: Miss Julie Wagstaff

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2019

Action Date: 17 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-11-17

Psc name: Amol Maheshwari

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2019

Action Date: 17 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-11-17

Psc name: Miss Julie Wagstaff

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amol Maheshwari

Termination date: 2019-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2019

Action Date: 17 May 2019

Category: Address

Type: AD01

Change date: 2019-05-17

Old address: Freedom House 5 Abbeyfields Bury St. Edmunds Suffolk IP33 1AQ England

New address: Broadlands Manor Peckleton Lane Leicester Forest West Leicester LE9 9QU

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-16

Documents

View document PDF

Incorporation company

Date: 17 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKPOOL SERVICES LP

SUITE 1,DOUGLAS,ML11 0QW

Number:SL030829
Status:ACTIVE
Category:Limited Partnership

CASTLECROWN LIMITED

131 CARRICK KNOWE DRIVE,EDINBURGH,EH12 7EL

Number:SC221208
Status:ACTIVE
Category:Private Limited Company

JHGPCO LIMITED

LITTLE HILLIERS STOPHAM,PULBOROUGH,RH20 1EB

Number:10505086
Status:ACTIVE
Category:Private Limited Company

KHH MANAGEMENT LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11358062
Status:ACTIVE
Category:Private Limited Company

LOUWSON ENERGY LTD

UNIT 8 BOOKERS WAY, TODWICK ROAD INDUSTRIAL ESTATE,SHEFFIELD,S25 3SH

Number:10646392
Status:ACTIVE
Category:Private Limited Company

LYON DEVELOPMENTS LIMITED

2 WINDSOR WAY,HAMPSHIRE,GU11 1JG

Number:03351867
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