COBB CLOSE MANAGEMENT LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewTermination of appointment of Jonathan Nicholas Arnold as a director on 2025-08-21

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

21/11/2421 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/06/235 June 2023 Accounts for a dormant company made up to 2023-03-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/04/2228 April 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/06/205 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/06/1926 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/07/184 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM UNIT 5 EASTERN WAY BURY ST. EDMUNDS SUFFOLK IP32 7AJ ENGLAND

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/07/1728 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/09/1619 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL ERNEST WILSON / 09/09/2016

View Document

19/09/1619 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ERNEST WILSON / 09/09/2016

View Document

19/09/1619 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN NICHOLAS ARNOLD / 09/09/2016

View Document

19/09/1619 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT LACEY / 09/09/2016

View Document

21/07/1621 July 2016 REGISTERED OFFICE CHANGED ON 21/07/2016 FROM UNIT 5 BRUNEL BUSINESS COURT EASTERN WAY BURY ST. EDMUNDS SUFFOLK IP32 7AB ENGLAND

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM TEMPLES BOLDERO ROAD BURY ST. EDMUNDS SUFFOLK IP32 7BS

View Document

29/04/1629 April 2016 28/04/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/05/1512 May 2015 28/04/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/05/141 May 2014 28/04/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ERNEST WILSON / 24/03/2014

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM BOLDERO ROAD BURY ST. EDMUNDS SUFFOLK IP32 7BS UNITED KINGDOM

View Document

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN NICHOLAS ARNOLD / 24/03/2014

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM TEMPLES PROPERTY MANAGEMENT BOLDERO ROAD MORETON HALL BURY ST. EDMUNDS SUFFOLK IP32 7BS ENGLAND

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM BOLDERO ROAD BURY ST. EDMUNDS SUFFOLK IP32 7BS UNITED KINGDOM

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ERNEST WILSON / 06/03/2014

View Document

12/03/1412 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL ERNEST WILSON / 06/03/2014

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/05/133 May 2013 28/04/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/05/123 May 2012 28/04/12 NO MEMBER LIST

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WILSON / 01/07/2011

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/05/1112 May 2011 28/04/11 NO MEMBER LIST

View Document

20/01/1120 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

14/01/1114 January 2011 SECRETARY APPOINTED MR DANIEL ERNEST WILSON

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM 101 RISBYGATE STREET BURY ST. EDMUNDS SUFFOLK IP33 3AA UNITED KINGDOM

View Document

07/10/107 October 2010 REGISTERED OFFICE CHANGED ON 07/10/2010 FROM ESSEX HOUSE 71 REGENT STREET CAMBRIDGE CAMBRIDGESHIRE CB2 1AB

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, SECRETARY JEREMY WAGER

View Document

06/05/106 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JEREMY WAGER / 28/04/2010

View Document

06/05/106 May 2010 28/04/10 NO MEMBER LIST

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN NICHOLAS ARNOLD / 28/04/2010

View Document

07/01/107 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

28/05/0928 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/05/0928 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

28/05/0928 May 2009 ANNUAL RETURN MADE UP TO 28/04/09

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/2009 FROM ESSEX HOUSE 71 REGENT STREET CAMBRIDGE CAMBS CB2 1AB

View Document

31/03/0931 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED JONATHAN NICHOLAS ARNOLD

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED CHRISTOPHER ROBERT LACEY

View Document

18/02/0918 February 2009 SECRETARY APPOINTED JEREMY WAGER

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED DANIEL ERNEST WILSON

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/2009 FROM SALISBURY HOUSE STATION ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 2LA

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED SECRETARY SALLY BOWYER

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR JOSEPHINE NICHOLSON

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR JEREMY NICHOLSON

View Document

24/11/0824 November 2008 CURRSHO FROM 30/04/2009 TO 31/03/2009

View Document

01/07/081 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/07/081 July 2008 ANNUAL RETURN MADE UP TO 28/04/08

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

23/05/0723 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0723 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/05/0723 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/05/0723 May 2007 ANNUAL RETURN MADE UP TO 28/04/07

View Document

04/04/074 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

28/12/0628 December 2006 REGISTERED OFFICE CHANGED ON 28/12/06 FROM: 5 BRIDGE STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 2JU

View Document

03/08/063 August 2006 ANNUAL RETURN MADE UP TO 28/04/06

View Document

10/05/0510 May 2005 SECRETARY RESIGNED

View Document

28/04/0528 April 2005 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