This company is commonly known as Coursegood Limited. The company was founded 24 years ago and was given the registration number 03875502. The firm's registered office is in LONDON. You can find them at Ground Floor Charles House, 5-11 Regent Street, London, . This company's SIC code is 90030 - Artistic creation.
Name | : | COURSEGOOD LIMITED |
---|---|---|
Company Number | : | 03875502 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 1999 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor Charles House, 5-11 Regent Street, London, SW1Y 4LR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fifth Floor, Clareville House, 26-27 Oxendon Street, St. James's, London, England, SW1Y 4EL | Director | 05 July 2000 | Active |
Fifth Floor, Clareville House, 26-27 Oxendon Street, St. James's, London, England, SW1Y 4EL | Director | 21 November 2002 | Active |
Culkerton Station, Tetbury, GL8 8SS | Secretary | 05 July 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 November 1999 | Active |
Culkerton Station, Tetbury, GL8 8SS | Director | 05 July 2000 | Active |
Ground Floor Charles House, 5-11 Regent Street, London, SW1Y 4LR | Director | 05 July 2000 | Active |
38 Lyminster Avenue, Brighton, BN1 8JN | Director | 05 July 2000 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 11 November 1999 | Active |
Mr Jethro Black | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1938 |
Nationality | : | British |
Address | : | Ground Floor Charles House, 5-11 Regent Street, London, SW1Y 4LR |
Nature of control | : |
|
Mr David Greenfield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1949 |
Nationality | : | British |
Address | : | Ground Floor Charles House, 5-11 Regent Street, London, SW1Y 4LR |
Nature of control | : |
|
Mr Raymond Barry Warne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fifth Floor, Clareville House, 26-27 Oxendon Street, London, England, SW1Y 4EL |
Nature of control | : |
|
Mr Jean-Jacques Burnel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fifth Floor, Clareville House, 26-27 Oxendon Street, London, England, SW1Y 4EL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-14 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-09-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-23 | Officers | Change person director company with change date. | Download |
2023-02-14 | Address | Change registered office address company with date old address new address. | Download |
2023-02-14 | Officers | Termination secretary company with name termination date. | Download |
2023-02-14 | Officers | Termination director company with name termination date. | Download |
2023-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-17 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-19 | Officers | Termination director company with name termination date. | Download |
2020-05-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.