COBDEN PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

04/04/254 April 2025 Registration of charge 020781310008, created on 2025-04-01

View Document

04/04/254 April 2025 Registration of charge 020781310009, created on 2025-04-01

View Document

05/03/255 March 2025 Satisfaction of charge 2 in full

View Document

05/03/255 March 2025 Registration of charge 020781310006, created on 2025-03-04

View Document

05/03/255 March 2025 Registration of charge 020781310007, created on 2025-03-04

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-24

View Document

09/06/249 June 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-24

View Document

05/06/235 June 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

13/03/2313 March 2023 Micro company accounts made up to 2022-03-24

View Document

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2021-04-05 with no updates

View Document

17/11/2117 November 2021 Micro company accounts made up to 2020-03-24

View Document

24/03/2124 March 2021 Annual accounts for year ending 24 Mar 2021

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

24/03/2024 March 2020 Annual accounts for year ending 24 Mar 2020

View Accounts

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/19

View Document

23/12/1923 December 2019 PREVSHO FROM 25/03/2019 TO 24/03/2019

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

23/04/1923 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/04/1923 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

23/04/1923 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/03/1924 March 2019 Annual accounts for year ending 24 Mar 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

25/03/1825 March 2018 Annual accounts for year ending 25 Mar 2018

View Accounts

21/12/1721 December 2017 25/03/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

25/03/1725 March 2017 Annual accounts for year ending 25 Mar 2017

View Accounts

24/12/1624 December 2016 Annual accounts small company total exemption made up to 25 March 2016

View Document

30/07/1630 July 2016 DISS40 (DISS40(SOAD))

View Document

29/07/1629 July 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

25/03/1625 March 2016 Annual accounts for year ending 25 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 25 March 2015

View Document

27/04/1527 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts for year ending 25 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 25 March 2014

View Document

15/05/1415 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts for year ending 25 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 25 March 2013

View Document

03/05/133 May 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts for year ending 25 Mar 2013

View Accounts

06/01/136 January 2013 25/03/12 TOTAL EXEMPTION FULL

View Document

11/06/1211 June 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

02/01/122 January 2012 25/03/11 TOTAL EXEMPTION FULL

View Document

13/05/1113 May 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

04/01/114 January 2011 25/03/10 TOTAL EXEMPTION FULL

View Document

15/04/1015 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALKA GROSSKOPF / 01/10/2009

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHAIM SAUL GROSSKOPF / 01/10/2009

View Document

27/01/1027 January 2010 25/03/09 TOTAL EXEMPTION FULL

View Document

17/06/0917 June 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 25/03/08 TOTAL EXEMPTION FULL

View Document

16/05/0816 May 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 FULL ACCOUNTS MADE UP TO 25/03/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 FULL ACCOUNTS MADE UP TO 25/03/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 25/03/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0529 March 2005 FULL ACCOUNTS MADE UP TO 25/03/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0428 January 2004 FULL ACCOUNTS MADE UP TO 25/03/03

View Document

07/01/047 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0316 June 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 FULL ACCOUNTS MADE UP TO 25/03/02

View Document

08/05/028 May 2002 £ IC 1000/500 08/04/02 £ SR 500@1=500

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/01

View Document

30/04/0230 April 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/02/0213 February 2002 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 FULL ACCOUNTS MADE UP TO 25/03/00

View Document

08/11/008 November 2000 REGISTERED OFFICE CHANGED ON 08/11/00 FROM: ROMEO HOUSE 160 BRIDPORT ROAD LONDON N18 1SY

View Document

26/06/0026 June 2000 RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 REGISTERED OFFICE CHANGED ON 23/03/00 FROM: 81 ROMAN WAY LONDON N7 8UP

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 25/03/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 25/03/98

View Document

01/02/981 February 1998 FULL ACCOUNTS MADE UP TO 25/03/97

View Document

31/01/9831 January 1998 RETURN MADE UP TO 05/04/97; NO CHANGE OF MEMBERS

View Document

25/02/9725 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9630 July 1996 RETURN MADE UP TO 05/04/96; NO CHANGE OF MEMBERS

View Document

30/07/9630 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/96

View Document

15/02/9615 February 1996 FULL ACCOUNTS MADE UP TO 25/03/95

View Document

20/07/9520 July 1995 RETURN MADE UP TO 05/04/95; FULL LIST OF MEMBERS

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

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

View Document

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

View Document

04/10/944 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/94

View Document

07/08/947 August 1994 RETURN MADE UP TO 05/04/94; NO CHANGE OF MEMBERS

View Document

02/02/942 February 1994 FULL ACCOUNTS MADE UP TO 25/03/93

View Document

15/01/9415 January 1994 RETURN MADE UP TO 05/04/93; NO CHANGE OF MEMBERS

View Document

22/12/9222 December 1992 FULL ACCOUNTS MADE UP TO 25/03/92

View Document

12/05/9212 May 1992 RETURN MADE UP TO 05/04/92; FULL LIST OF MEMBERS

View Document

12/05/9212 May 1992 FULL ACCOUNTS MADE UP TO 25/03/91

View Document

02/05/912 May 1991 FULL ACCOUNTS MADE UP TO 25/03/90

View Document

18/04/9118 April 1991 RETURN MADE UP TO 05/04/90; NO CHANGE OF MEMBERS

View Document

18/04/9118 April 1991 RETURN MADE UP TO 05/04/91; NO CHANGE OF MEMBERS

View Document

17/01/9017 January 1990 FULL ACCOUNTS MADE UP TO 25/03/89

View Document

20/07/8920 July 1989 RETURN MADE UP TO 05/04/89; FULL LIST OF MEMBERS

View Document

20/04/8920 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

06/04/896 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 25/03

View Document

03/03/893 March 1989 RETURN MADE UP TO 30/03/88; FULL LIST OF MEMBERS

View Document

23/03/8823 March 1988 WD 23/02/88 AD 11/09/87--------- £ SI 998@1=998 £ IC 2/1000

View Document

10/03/8710 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/8714 January 1987 REGISTERED OFFICE CHANGED ON 14/01/87 FROM: 84 STAMFORD HILL LONDON N16 6XS

View Document

14/01/8714 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/8627 November 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information