COBBLERS CLOSE RTE COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewSecretary's details changed for Leasehold Management Services Ltd on 2023-09-18

View Document

15/07/2515 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-03-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

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

View Accounts

05/12/235 December 2023 Secretary's details changed for Leasehold Management Services Ltd on 2023-11-28

View Document

05/12/235 December 2023 Micro company accounts made up to 2023-03-31

View Document

28/11/2328 November 2023 Secretary's details changed for Leasehold Management Services Limited on 2023-11-28

View Document

28/11/2328 November 2023 Change of details for Leasehold Management Services Ltd as a person with significant control on 2023-11-28

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

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

View Accounts

16/01/2316 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

09/06/219 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 DIRECTOR APPOINTED MR TIMOTHY ROBERT BAILEY

View Document

08/12/208 December 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVEY

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

14/11/1714 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

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

View Accounts

28/11/1528 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARTHUR DAVEY / 30/09/2015

View Document

27/07/1527 July 2015 14/07/15 NO MEMBER LIST

View Document

24/09/1424 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

11/08/1411 August 2014 SAIL ADDRESS CHANGED FROM: 5 PRIORY ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6SE ENGLAND

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM 5 PRIORY ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6SE

View Document

11/08/1411 August 2014 14/07/14 NO MEMBER LIST

View Document

11/08/1411 August 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEASEHOLD MANAGEMENT SERVICES LIMITED / 04/08/2014

View Document

21/08/1321 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

29/07/1329 July 2013 14/07/13 NO MEMBER LIST

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED UPEKSHA PERERA

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED IMRAN MASTOOR

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR ADAM CHIDLEY

View Document

24/07/1224 July 2012 14/07/12 NO MEMBER LIST

View Document

11/07/1211 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, DIRECTOR HELEN HEATHER

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED HELEN LOUISE HEATHER

View Document

31/08/1131 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

29/07/1129 July 2011 14/07/11 NO MEMBER LIST

View Document

30/07/1030 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

26/07/1026 July 2010 14/07/10 NO MEMBER LIST

View Document

26/07/1026 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEASEHOLD MANAGEMENT SERVICES LIMITED / 14/07/2010

View Document

26/07/1026 July 2010 SAIL ADDRESS CREATED

View Document

26/07/1026 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED ADAM CHIDLEY

View Document

07/08/097 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

14/07/0914 July 2009 ANNUAL RETURN MADE UP TO 14/07/09

View Document

28/07/0828 July 2008 ANNUAL RETURN MADE UP TO 14/07/08

View Document

10/07/0810 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

11/01/0811 January 2008 RETURN MADE UP TO 14/07/07; AMENDING RETURN

View Document

20/12/0720 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/11/074 November 2007 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 ANNUAL RETURN MADE UP TO 14/07/07

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/09/061 September 2006 ANNUAL RETURN MADE UP TO 14/07/06

View Document

30/09/0530 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/08/0515 August 2005 ANNUAL RETURN MADE UP TO 14/07/05

View Document

20/04/0520 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

30/12/0430 December 2004 NEW SECRETARY APPOINTED

View Document

30/12/0430 December 2004 SECRETARY RESIGNED

View Document

12/10/0412 October 2004 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05

View Document

18/08/0418 August 2004 ANNUAL RETURN MADE UP TO 14/07/04

View Document

06/07/046 July 2004 REGISTERED OFFICE CHANGED ON 06/07/04 FROM: 49 CASTLE STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6RN

View Document

08/04/048 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 SECRETARY RESIGNED

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 SECRETARY RESIGNED

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 NEW SECRETARY APPOINTED

View Document

30/07/0330 July 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/07/0323 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/07/0314 July 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