COBBLESTONE 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
05/06/255 June 2025 Certificate of change of name

View Document

30/05/2530 May 2025 Registered office address changed from The Wharfage Rythergate Cawood Selby North Yorkshire YO8 3TP United Kingdom to 63-65 Heworth Road York United Kingdom YO31 0AA on 2025-05-30

View Document

30/05/2530 May 2025 Termination of appointment of Georgina Lynne Branch as a director on 2025-05-30

View Document

30/05/2530 May 2025 Appointment of Mr Jon Lumsden as a director on 2025-05-30

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-30 with updates

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

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

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 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

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

11/09/2011 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

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

View Accounts

13/09/1913 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

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

View Accounts

22/09/1822 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM 71 EAST PARADE HEWORTH YORK YO31 7YB

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

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

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

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

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/06/161 June 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 SECRETARY APPOINTED MR WILLIAM ROGER BRANCH

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, SECRETARY JOAN BRANCH

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/06/151 June 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

07/04/157 April 2015 DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:9

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BRANCH

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MRS GEOGINA LYNNE BRANCH

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/06/1417 June 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/06/1320 June 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/05/121 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/05/1110 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROGER BRANCH / 20/03/2010

View Document

26/04/1026 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/07/099 July 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/07/0818 July 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/05/0721 May 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/09/066 September 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/05/053 May 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/07/047 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/046 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/045 July 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 SECRETARY RESIGNED

View Document

25/03/0425 March 2004 NEW SECRETARY APPOINTED

View Document

25/03/0425 March 2004 DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

15/10/0315 October 2003 ACC. REF. DATE SHORTENED FROM 01/01/03 TO 31/12/02

View Document

24/07/0324 July 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0330 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/01/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 REGISTERED OFFICE CHANGED ON 09/05/02 FROM: THE WHARFAGE OLD BOYS SCHOOL LANE CAWOOD NORTH YORKSHIRE YO8 3TP

View Document

05/01/025 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0126 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/01/01

View Document

29/05/0129 May 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 COMPANY NAME CHANGED CHARTER PROPERTIES YORK LIMITED CERTIFICATE ISSUED ON 15/05/01

View Document

15/05/0115 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/99

View Document

30/10/9930 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9918 June 1999 RETURN MADE UP TO 16/04/99; NO CHANGE OF MEMBERS

View Document

04/03/994 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/98

View Document

10/08/9810 August 1998 RETURN MADE UP TO 16/04/98; FULL LIST OF MEMBERS

View Document

01/12/971 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/97

View Document

09/06/979 June 1997 RETURN MADE UP TO 16/04/97; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/96

View Document

07/07/967 July 1996 RETURN MADE UP TO 16/04/96; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 REGISTERED OFFICE CHANGED ON 30/04/96 FROM: 18 ST NICHOLAS CLIFF SCARBOROUGH YO11 2ES

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/95

View Document

23/06/9523 June 1995 RETURN MADE UP TO 16/04/95; NO CHANGE OF MEMBERS

View Document

23/04/9523 April 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/9523 April 1995 NEW SECRETARY APPOINTED

View Document

31/03/9531 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/9523 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/10/9419 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/94

View Document

21/04/9421 April 1994 SECRETARY'S PARTICULARS CHANGED

View Document

21/04/9421 April 1994 RETURN MADE UP TO 16/04/94; NO CHANGE OF MEMBERS

View Document

04/11/934 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/93

View Document

20/05/9320 May 1993 RETURN MADE UP TO 16/04/93; FULL LIST OF MEMBERS

View Document

06/11/926 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/92

View Document

27/07/9227 July 1992 RETURN MADE UP TO 16/04/92; NO CHANGE OF MEMBERS

View Document

26/02/9226 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/91

View Document

18/06/9118 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/90

View Document

18/06/9118 June 1991 RETURN MADE UP TO 12/04/91; NO CHANGE OF MEMBERS

View Document

16/05/9016 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/89

View Document

16/05/9016 May 1990 RETURN MADE UP TO 16/04/90; FULL LIST OF MEMBERS

View Document

20/07/8920 July 1989 RETURN MADE UP TO 04/04/89; FULL LIST OF MEMBERS

View Document

20/07/8920 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/88

View Document

20/04/8920 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/04/896 April 1989 RETURN MADE UP TO 28/09/88; FULL LIST OF MEMBERS

View Document

13/05/8813 May 1988 RETURN MADE UP TO 28/06/87; FULL LIST OF MEMBERS

View Document

13/05/8813 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/87

View Document

14/08/8614 August 1986 COMPANY NAME CHANGED SWIFT 1478 LIMITED CERTIFICATE ISSUED ON 14/08/86

View Document

09/06/869 June 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/01

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