About

Registered Number: 03554971
Date of Incorporation: 29/04/1998 (26 years ago)
Company Status: Active
Registered Address: Broad Street Chambers, 18 Broad Street, Bromyard, Herefordshire, HR7 4BT

 

Established in 1998, Real Business Coach Ltd has its registered office in Bromyard in Herefordshire. Currently we aren't aware of the number of employees at the this business. Verghis, Frederica Susannah is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VERGHIS, Frederica Susannah 14 May 2013 01 July 2018 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
CS01 - N/A 29 April 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 02 May 2019
PSC01 - N/A 18 July 2018
AA - Annual Accounts 18 July 2018
TM01 - Termination of appointment of director 18 July 2018
PSC07 - N/A 18 July 2018
CS01 - N/A 14 May 2018
AP01 - Appointment of director 29 November 2017
AA - Annual Accounts 29 November 2017
CS01 - N/A 24 May 2017
RESOLUTIONS - N/A 11 August 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 30 April 2014
CH01 - Change of particulars for director 13 November 2013
TM02 - Termination of appointment of secretary 02 July 2013
TM01 - Termination of appointment of director 02 July 2013
TM01 - Termination of appointment of director 02 July 2013
AP01 - Appointment of director 14 May 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 30 January 2013
DISS40 - Notice of striking-off action discontinued 27 October 2012
CERTNM - Change of name certificate 26 October 2012
AR01 - Annual Return 24 October 2012
GAZ1 - First notification of strike-off action in London Gazette 28 August 2012
AD01 - Change of registered office address 04 October 2011
AD01 - Change of registered office address 03 October 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 01 May 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 13 June 2008
288c - Notice of change of directors or secretaries or in their particulars 13 June 2008
287 - Change in situation or address of Registered Office 22 November 2007
AA - Annual Accounts 17 August 2007
363a - Annual Return 17 August 2007
CERTNM - Change of name certificate 09 January 2007
363s - Annual Return 16 August 2006
AA - Annual Accounts 16 August 2006
288c - Notice of change of directors or secretaries or in their particulars 05 June 2006
AA - Annual Accounts 28 November 2005
287 - Change in situation or address of Registered Office 04 November 2005
363s - Annual Return 06 May 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 13 May 2004
AA - Annual Accounts 21 August 2003
363s - Annual Return 26 June 2003
287 - Change in situation or address of Registered Office 29 October 2002
AA - Annual Accounts 14 October 2002
363s - Annual Return 11 June 2002
AA - Annual Accounts 25 February 2002
363s - Annual Return 19 June 2001
RESOLUTIONS - N/A 14 June 2000
AA - Annual Accounts 14 June 2000
AA - Annual Accounts 14 June 2000
363s - Annual Return 25 May 2000
363s - Annual Return 04 June 1999
288b - Notice of resignation of directors or secretaries 26 May 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
287 - Change in situation or address of Registered Office 26 May 1998
288a - Notice of appointment of directors or secretaries 26 May 1998
288a - Notice of appointment of directors or secretaries 26 May 1998
NEWINC - New incorporation documents 29 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.