COURSECHANGE LIMITED

03875500
111 RICO HOUSE GEORGE STREET PRESTWICH MANCHESTER M25 9WS

Documents

Documents
Date Category Description Pages
16 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2023 accounts Annual Accounts 2 Buy now
16 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2022 accounts Annual Accounts 3 Buy now
31 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Oct 2022 officers Termination of appointment of director (Stanley Klor) 1 Buy now
22 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Nov 2021 accounts Annual Accounts 4 Buy now
18 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2020 accounts Annual Accounts 4 Buy now
13 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2019 accounts Annual Accounts 4 Buy now
12 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2018 accounts Annual Accounts 4 Buy now
13 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2017 accounts Annual Accounts 6 Buy now
02 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Sep 2016 accounts Annual Accounts 6 Buy now
18 Nov 2015 annual-return Annual Return 4 Buy now
24 Jul 2015 accounts Annual Accounts 6 Buy now
18 Nov 2014 annual-return Annual Return 4 Buy now
10 Jun 2014 accounts Annual Accounts 6 Buy now
06 Jan 2014 annual-return Annual Return 4 Buy now
07 Nov 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
07 Nov 2013 capital Statement of capital (Section 108) 4 Buy now
07 Nov 2013 insolvency Solvency statement dated 30/04/13 1 Buy now
07 Nov 2013 resolution Resolution 2 Buy now
22 Oct 2013 accounts Annual Accounts 13 Buy now
17 Dec 2012 annual-return Annual Return 4 Buy now
11 Sep 2012 accounts Annual Accounts 6 Buy now
01 Mar 2012 accounts Annual Accounts 7 Buy now
23 Feb 2012 annual-return Annual Return 5 Buy now
16 Feb 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jan 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
26 Oct 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Apr 2011 officers Termination of appointment of director (Avi Goldstein) 2 Buy now
05 Apr 2011 officers Appointment of director (Avi Goldstein) 3 Buy now
04 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Mar 2011 resolution Resolution 3 Buy now
03 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Mar 2011 officers Termination of appointment of secretary (Caroline Dean) 2 Buy now
03 Mar 2011 officers Termination of appointment of director (Roy Dean) 2 Buy now
03 Mar 2011 officers Appointment of director (Mr Stanley Klor) 3 Buy now
03 Mar 2011 officers Appointment of director (Mr Philip Klor) 3 Buy now
26 Feb 2011 mortgage Particulars of a mortgage or charge 17 Buy now
26 Feb 2011 mortgage Particulars of a mortgage or charge 11 Buy now
23 Nov 2010 annual-return Annual Return 4 Buy now
20 Apr 2010 accounts Annual Accounts 7 Buy now
01 Dec 2009 annual-return Annual Return 4 Buy now
01 Dec 2009 officers Change of particulars for director (Roy Jepson Dean) 2 Buy now
23 Mar 2009 accounts Annual Accounts 9 Buy now
02 Mar 2009 officers Director's change of particulars / roy dean / 01/02/2009 1 Buy now
02 Mar 2009 officers Secretary's change of particulars / caroline dean / 01/02/2009 1 Buy now
03 Dec 2008 annual-return Return made up to 11/11/08; full list of members 4 Buy now
19 Mar 2008 accounts Annual Accounts 8 Buy now
04 Dec 2007 annual-return Return made up to 11/11/07; full list of members 3 Buy now
28 Mar 2007 accounts Annual Accounts 8 Buy now
27 Nov 2006 annual-return Return made up to 11/11/06; full list of members 3 Buy now
29 Mar 2006 accounts Annual Accounts 8 Buy now
15 Nov 2005 annual-return Return made up to 11/11/05; full list of members 3 Buy now
15 Nov 2005 officers Secretary's particulars changed 1 Buy now
05 May 2005 accounts Annual Accounts 8 Buy now
07 Dec 2004 annual-return Return made up to 11/11/04; full list of members 7 Buy now
29 Mar 2004 accounts Annual Accounts 8 Buy now
18 Dec 2003 annual-return Return made up to 11/11/03; full list of members 7 Buy now
27 Apr 2003 accounts Annual Accounts 7 Buy now
16 Dec 2002 annual-return Return made up to 11/11/02; full list of members 7 Buy now
21 Mar 2002 accounts Annual Accounts 6 Buy now
21 Nov 2001 annual-return Return made up to 11/11/01; full list of members 7 Buy now
20 Mar 2001 accounts Annual Accounts 6 Buy now
20 Nov 2000 annual-return Return made up to 11/11/00; full list of members 6 Buy now
09 Oct 2000 accounts Accounting reference date extended from 30/11/00 to 31/01/01 1 Buy now
09 May 2000 capital Ad 01/04/00--------- £ si 99@1=99 £ ic 1/100 2 Buy now
26 Apr 2000 mortgage Particulars of mortgage/charge 4 Buy now
01 Apr 2000 mortgage Particulars of mortgage/charge 3 Buy now
01 Apr 2000 mortgage Particulars of mortgage/charge 3 Buy now
20 Mar 2000 officers New secretary appointed 2 Buy now
20 Mar 2000 officers New director appointed 2 Buy now
20 Mar 2000 address Registered office changed on 20/03/00 from: 1 mitchell lane bristol avon BS1 6BZ 1 Buy now
14 Mar 2000 officers Secretary resigned 1 Buy now
14 Mar 2000 officers Director resigned 1 Buy now
11 Nov 1999 incorporation Incorporation Company 14 Buy now