COBALT DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-17 with updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/09/2322 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

31/08/2331 August 2023 Satisfaction of charge 2 in full

View Document

31/08/2331 August 2023 Satisfaction of charge 1 in full

View Document

31/08/2331 August 2023 Satisfaction of charge 5 in full

View Document

16/03/2316 March 2023 Notification of Alveston Holdings Limited as a person with significant control on 2023-01-24

View Document

16/03/2316 March 2023 Cessation of Christopher Swan as a person with significant control on 2023-01-24

View Document

20/02/2320 February 2023 Cessation of Alveston Holdings Limited as a person with significant control on 2023-01-24

View Document

20/02/2320 February 2023 Notification of Christopher Swan as a person with significant control on 2023-01-23

View Document

31/01/2331 January 2023 Notification of Alveston Holdings Limited as a person with significant control on 2023-01-24

View Document

25/01/2325 January 2023 Cessation of Christopher Paul Mckinley Swan as a person with significant control on 2023-01-24

View Document

16/01/2316 January 2023 Termination of appointment of Raymond Gudge as a director on 2023-01-16

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

09/06/219 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES

View Document

03/11/203 November 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL MCKINLEY SWAN / 06/04/2016

View Document

26/02/2026 February 2020 CURREXT FROM 30/06/2020 TO 31/12/2020

View Document

21/02/2021 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

24/12/1724 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

21/11/1721 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/01/176 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/12/1619 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG SWANN / 15/04/2016

View Document

17/12/1617 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/06/1623 June 2016 DIRECTOR APPOINTED MR CRAIG SWANN

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, DIRECTOR SALLIE SWAN

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, SECRETARY SALLIE SWAN

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/12/1530 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/12/1423 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/01/133 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR CRAIG SWAN

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM EDMUND HOUSE RUGBY ROAD LEAMINGTON SPA WARWICKSHIRE CV32 6EL

View Document

20/12/1120 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/10/1127 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

27/10/1127 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN MITCHELL

View Document

21/12/1021 December 2010 Annual return made up to 18 December 2010 with full list of shareholders

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED KEVIN PETER MITCHELL

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/10/105 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLIE ANN SWAN / 01/10/2009

View Document

02/02/102 February 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG SWAN / 02/11/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL MCKINLEY SWAN / 01/10/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GUDGE / 01/10/2009

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / SALLIE ANN SWAN / 01/10/2009

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED CRAIG SWAN

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/07/0921 July 2009 AUDITOR'S RESIGNATION

View Document

03/04/093 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/03/0924 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/02/0910 February 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

19/02/0819 February 2008 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/06/08

View Document

18/02/0818 February 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0620 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/09/0521 September 2005 REGISTERED OFFICE CHANGED ON 21/09/05 FROM: HIGHDOWN HOUSE 11 HIGHDOWN ROAD SYDENHAM LEAMINGTON SPA WARWICKSHIRE CV31 1XT

View Document

20/06/0520 June 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 REGISTERED OFFICE CHANGED ON 23/03/05 FROM: EDMUND HOUSE RUGBY ROAD LEAMINGTON SPA WARWICKSHIRE CV32 6EL

View Document

01/02/051 February 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 £ NC 100/1000 21/01/04

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 SECRETARY RESIGNED

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 REGISTERED OFFICE CHANGED ON 17/02/04 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

17/02/0417 February 2004 NC INC ALREADY ADJUSTED 21/01/04

View Document

17/02/0417 February 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/02/046 February 2004 COMPANY NAME CHANGED MARONCAPE LIMITED CERTIFICATE ISSUED ON 06/02/04

View Document

18/12/0318 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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