COBALT PROPERTIES LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Return of final meeting in a members' voluntary winding up

View Document

28/02/2528 February 2025 Liquidators' statement of receipts and payments to 2025-02-19

View Document

29/02/2429 February 2024 Resolutions

View Document

29/02/2429 February 2024 Declaration of solvency

View Document

29/02/2429 February 2024 Appointment of a voluntary liquidator

View Document

29/02/2429 February 2024 Resolutions

View Document

29/02/2429 February 2024 Registered office address changed from 1 Sherman Road Bromley Kent BR1 3JH United Kingdom to Centre Block, 4th Floor, Central Court Knoll Rise Orpington BR6 0JA on 2024-02-29

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-12-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

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

View Accounts

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

View Accounts

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

View Document

16/02/2116 February 2021 REGISTERED OFFICE CHANGED ON 16/02/2021 FROM 1 SHERMAN ROAD BROMLEY BR1 3JH UNITED KINGDOM

View Document

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

View Accounts

18/09/2018 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/06/197 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/10/1730 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

14/09/1714 September 2017 PREVSHO FROM 31/01/2017 TO 31/12/2016

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

09/03/179 March 2017 ADOPT ARTICLES 22/02/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/04/1618 April 2016 DIRECTOR APPOINTED MR THOMAS ANDREW LUCK

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR ROBERT SARGENT

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR NEIL CHARLES LOUTH

View Document

18/04/1618 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR PAUL STEPHEN DEVENEY

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR JEFFREY RICHARD EAST

View Document

29/01/1629 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information