COBBETTS VIEW MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/10/248 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

04/07/244 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

14/07/2314 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

28/06/2128 June 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/10/189 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN DOBSON

View Document

09/10/189 October 2018 SAIL ADDRESS CHANGED FROM: C/O STUART THOMAS 12 COBBETT'S VIEW BURGHCLERE NEWBURY RG20 9AJ ENGLAND

View Document

09/10/189 October 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

09/10/189 October 2018 CESSATION OF STUART DANIEL THOMAS AS A PSC

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR MARTIN DOBSON

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR STUART THOMAS

View Document

26/06/1826 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

27/06/1727 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

01/06/161 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

03/11/153 November 2015 07/10/15 NO MEMBER LIST

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/02/1527 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/10/1413 October 2014 07/10/14 NO MEMBER LIST

View Document

11/07/1411 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/10/1318 October 2013 07/10/13 NO MEMBER LIST

View Document

18/10/1318 October 2013 SAIL ADDRESS CHANGED FROM: C/O PITMANS LLP THE ANCHORAGE 34 BRIDGE STREET READING BERKSHIRE RG1 2LU UNITED KINGDOM

View Document

30/07/1330 July 2013 SECRETARY APPOINTED MR JULIAN PARKES

View Document

30/07/1330 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR KENTON BROCK

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, SECRETARY PINNACLE PROPERTY MANAGEMENT LIMITED

View Document

14/06/1314 June 2013 COMPANY NAME CHANGED NEWLAND GREEN MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 14/06/13

View Document

24/05/1324 May 2013 REGISTERED OFFICE CHANGED ON 24/05/2013 FROM UNIT 2 BEECH COURT, WOKINGHAM ROAD HURST READING RG10 0RU UNITED KINGDOM

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED STUART DANIEL THOMAS

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED JOHN VICTOR FIELDHOUSE

View Document

15/02/1315 February 2013 CORPORATE SECRETARY APPOINTED PINNACLE PROPERTY MANAGEMENT LIMITED

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED KENTON EDWARD BROCK

View Document

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM 47 CASTLE STREET READING RG1 7SR UNITED KINGDOM

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, SECRETARY PITSEC LTD

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR TERRENCE BACON

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR JANE HALL

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

09/10/129 October 2012 07/10/12 NO MEMBER LIST

View Document

07/06/127 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

07/10/117 October 2011 SAIL ADDRESS CREATED

View Document

07/10/117 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/10/117 October 2011 07/10/11 NO MEMBER LIST

View Document

07/10/107 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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