Download leads from Nexok and grow your business. Find out more

The Coaching Experience Limited

Documents

Total Documents38
Total Pages171

Filing History

18 February 2021Registered office address changed from 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB to 2 Lovelace Court Bethersden Kent TN26 3AY on 18 February 2021
18 February 2021Director's details changed for Mr Andrew Priestley on 18 February 2021
10 February 2021Confirmation statement made on 2 January 2021 with updates
11 December 2020Change of details for Mr Andrew Priestley as a person with significant control on 11 December 2020
11 December 2020Director's details changed for Mr Andrew Priestley on 11 December 2020
19 November 2020Total exemption full accounts made up to 31 January 2020
25 August 2020Change of details for Mr Andrew Priestley as a person with significant control on 25 August 2020
25 August 2020Director's details changed for Mr Andrew Priestley on 25 August 2020
18 February 2020Confirmation statement made on 2 January 2020 with updates
25 October 2019Total exemption full accounts made up to 31 January 2019
12 February 2019Confirmation statement made on 2 January 2019 with no updates
31 October 2018Total exemption full accounts made up to 31 January 2018
11 January 2018Confirmation statement made on 2 January 2018 with no updates
11 January 2018Confirmation statement made on 2 January 2018 with no updates
31 October 2017Total exemption full accounts made up to 31 January 2017
31 October 2017Total exemption full accounts made up to 31 January 2017
20 February 2017Confirmation statement made on 2 January 2017 with updates
20 February 2017Confirmation statement made on 2 January 2017 with updates
19 December 2016Termination of appointment of Diane Joy Priestley as a director on 5 December 2016
19 December 2016Termination of appointment of Diane Joy Priestley as a director on 5 December 2016
18 October 2016Total exemption small company accounts made up to 31 January 2016
18 October 2016Total exemption small company accounts made up to 31 January 2016
12 September 2016Appointment of Mrs Diane Joy Priestley as a director on 1 September 2016
12 September 2016Appointment of Mrs Diane Joy Priestley as a director on 1 September 2016
15 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
15 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
2 October 2015Total exemption small company accounts made up to 31 January 2015
2 October 2015Total exemption small company accounts made up to 31 January 2015
21 January 2015Director's details changed for Mr Andrew Priestley on 1 January 2015
21 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
21 January 2015Director's details changed for Mr Andrew Priestley on 1 January 2015
21 January 2015Director's details changed for Mr Andrew Priestley on 1 January 2015
21 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
21 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
15 January 2014Registered office address changed from 30 Longbridge Willesborough Ashford TN24 0TA England on 15 January 2014
15 January 2014Registered office address changed from 30 Longbridge Willesborough Ashford TN24 0TA England on 15 January 2014
2 January 2014Incorporation
Statement of capital on 2014-01-02
  • GBP 2
2 January 2014Incorporation
Statement of capital on 2014-01-02
  • GBP 2
Sign up now to grow your client base. Plans & Pricing