COBALT DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Confirmation statement made on 2024-12-17 with no updates |
02/09/242 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-17 with updates |
29/11/2329 November 2023 | Total exemption full accounts made up to 2022-12-31 |
22/09/2322 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
31/08/2331 August 2023 | Satisfaction of charge 2 in full |
31/08/2331 August 2023 | Satisfaction of charge 1 in full |
31/08/2331 August 2023 | Satisfaction of charge 5 in full |
16/03/2316 March 2023 | Notification of Alveston Holdings Limited as a person with significant control on 2023-01-24 |
16/03/2316 March 2023 | Cessation of Christopher Swan as a person with significant control on 2023-01-24 |
20/02/2320 February 2023 | Cessation of Alveston Holdings Limited as a person with significant control on 2023-01-24 |
20/02/2320 February 2023 | Notification of Christopher Swan as a person with significant control on 2023-01-23 |
31/01/2331 January 2023 | Notification of Alveston Holdings Limited as a person with significant control on 2023-01-24 |
25/01/2325 January 2023 | Cessation of Christopher Paul Mckinley Swan as a person with significant control on 2023-01-24 |
16/01/2316 January 2023 | Termination of appointment of Raymond Gudge as a director on 2023-01-16 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-17 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/09/2216 September 2022 | Registered office address changed from Stanley House 27 Wellington Road Bilston West Midlands WV14 6AH to 1st &2nd Floor Office, 64-66 Market Place, Warwick Market Place Warwick CV34 4SD on 2022-09-16 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-17 with no updates |
09/06/219 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/12/2018 December 2020 | CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES |
03/11/203 November 2020 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL MCKINLEY SWAN / 06/04/2016 |
26/02/2026 February 2020 | CURREXT FROM 30/06/2020 TO 31/12/2020 |
21/02/2021 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/03/1925 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
24/12/1724 December 2017 | CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES |
21/11/1721 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
19/12/1619 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG SWANN / 15/04/2016 |
17/12/1617 December 2016 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/06/1623 June 2016 | DIRECTOR APPOINTED MR CRAIG SWANN |
23/06/1623 June 2016 | APPOINTMENT TERMINATED, DIRECTOR SALLIE SWAN |
23/06/1623 June 2016 | APPOINTMENT TERMINATED, SECRETARY SALLIE SWAN |
08/01/168 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/12/1530 December 2015 | Annual return made up to 18 December 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
23/12/1423 December 2014 | Annual return made up to 18 December 2014 with full list of shareholders |
02/01/142 January 2014 | Annual return made up to 18 December 2013 with full list of shareholders |
21/10/1321 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
03/01/133 January 2013 | Annual return made up to 18 December 2012 with full list of shareholders |
15/10/1215 October 2012 | APPOINTMENT TERMINATED, DIRECTOR CRAIG SWAN |
10/10/1210 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
29/05/1229 May 2012 | REGISTERED OFFICE CHANGED ON 29/05/2012 FROM EDMUND HOUSE RUGBY ROAD LEAMINGTON SPA WARWICKSHIRE CV32 6EL |
20/12/1120 December 2011 | Annual return made up to 18 December 2011 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
27/10/1127 October 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
27/10/1127 October 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
13/09/1113 September 2011 | APPOINTMENT TERMINATED, DIRECTOR KEVIN MITCHELL |
21/12/1021 December 2010 | Annual return made up to 18 December 2010 with full list of shareholders |
18/11/1018 November 2010 | DIRECTOR APPOINTED KEVIN PETER MITCHELL |
07/10/107 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
05/10/105 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLIE ANN SWAN / 01/10/2009 |
02/02/102 February 2010 | Annual return made up to 18 December 2009 with full list of shareholders |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG SWAN / 02/11/2009 |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL MCKINLEY SWAN / 01/10/2009 |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GUDGE / 01/10/2009 |
02/02/102 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / SALLIE ANN SWAN / 01/10/2009 |
24/11/0924 November 2009 | DIRECTOR APPOINTED CRAIG SWAN |
02/10/092 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
21/07/0921 July 2009 | AUDITOR'S RESIGNATION |
03/04/093 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
24/03/0924 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
10/02/0910 February 2009 | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
20/01/0920 January 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 |
19/02/0819 February 2008 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/06/08 |
18/02/0818 February 2008 | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS |
15/09/0715 September 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
05/01/075 January 2007 | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS |
23/11/0623 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
20/10/0620 October 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
06/01/066 January 2006 | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS |
20/12/0520 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
29/09/0529 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
21/09/0521 September 2005 | REGISTERED OFFICE CHANGED ON 21/09/05 FROM: HIGHDOWN HOUSE 11 HIGHDOWN ROAD SYDENHAM LEAMINGTON SPA WARWICKSHIRE CV31 1XT |
20/06/0520 June 2005 | NEW DIRECTOR APPOINTED |
23/03/0523 March 2005 | REGISTERED OFFICE CHANGED ON 23/03/05 FROM: EDMUND HOUSE RUGBY ROAD LEAMINGTON SPA WARWICKSHIRE CV32 6EL |
01/02/051 February 2005 | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS |
17/02/0417 February 2004 | £ NC 100/1000 21/01/04 |
17/02/0417 February 2004 | DIRECTOR RESIGNED |
17/02/0417 February 2004 | SECRETARY RESIGNED |
17/02/0417 February 2004 | NEW DIRECTOR APPOINTED |
17/02/0417 February 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/02/0417 February 2004 | REGISTERED OFFICE CHANGED ON 17/02/04 FROM: 31 CORSHAM STREET LONDON N1 6DR |
17/02/0417 February 2004 | NC INC ALREADY ADJUSTED 21/01/04 |
17/02/0417 February 2004 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
06/02/046 February 2004 | COMPANY NAME CHANGED MARONCAPE LIMITED CERTIFICATE ISSUED ON 06/02/04 |
18/12/0318 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company