COBHAM COMMUNICATIONS AND CONNECTIVITY LIMITED

Company Documents

DateDescription
24/06/1524 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

05/06/155 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYN CAROL COLLOFF / 01/06/2015

View Document

26/09/1426 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/09/1426 September 2014 COMPANY NAME CHANGED COBHAM AEROSPACE AND SECURITY (CAS) LIMITED
CERTIFICATE ISSUED ON 26/09/14

View Document

22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/07/1414 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

14/07/1414 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS LYN CAROL COLLOFF / 20/06/2014

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYN CAROL COLLOFF / 20/06/2014

View Document

01/11/131 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/11/131 November 2013 COMPANY NAME CHANGED CHELTON(HOLDINGS)LIMITED
CERTIFICATE ISSUED ON 01/11/13

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/07/131 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL LONG

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MR STEPHEN SKINNER

View Document

09/11/129 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID LONG / 09/11/2012

View Document

11/09/1211 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/07/124 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

14/11/1114 November 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/11/1114 November 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

01/09/111 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/06/1128 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

09/09/109 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/06/1023 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

28/09/0928 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/06/0923 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/06/0923 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/09 FROM: BROOK ROAD WIMBORNE DORSET BH21 2BJ

View Document

23/06/0923 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/05/0918 May 2009 AUDITOR'S RESIGNATION

View Document

18/02/0918 February 2009 PREVSHO FROM 31/05/2009 TO 31/12/2008

View Document

17/02/0917 February 2009 DIRECTOR AND SECRETARY RESIGNED ELEANOR EVANS

View Document

17/02/0917 February 2009 DIRECTOR AND SECRETARY APPOINTED LYN COLLOFF

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

13/10/0813 October 2008 DIRECTOR RESIGNED JOHN DOUGLAS

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED MS ELEANOR EVANS

View Document

13/10/0813 October 2008 SECRETARY APPOINTED MS ELEANOR EVANS

View Document

13/10/0813 October 2008 SECRETARY RESIGNED JOHN DOUGLAS

View Document

25/07/0825 July 2008 DIRECTOR'S PARTICULARS PAUL LONG

View Document

25/07/0825 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 DIRECTOR'S PARTICULARS PAUL LONG

View Document

10/07/0810 July 2008 DIRECTOR AND SECRETARY APPOINTED JOHN DOUGLAS

View Document

03/07/083 July 2008 DIRECTOR AND SECRETARY RESIGNED JOHN POPE

View Document

29/05/0829 May 2008 CURREXT FROM 31/12/2007 TO 31/05/2008

View Document

12/10/0712 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/08/0713 August 2007 RETURN MADE UP TO 20/06/07; CHANGE OF MEMBERS

View Document

23/10/0623 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 SECRETARY RESIGNED

View Document

26/07/0626 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/07/0524 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/07/0412 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/08/0313 August 2003 DIRECTOR RESIGNED

View Document

18/07/0318 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 AUDITOR'S RESIGNATION

View Document

01/10/021 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/07/0222 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/07/0124 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/09/006 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0026 July 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/07/9921 July 1999 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

11/11/9811 November 1998 AUDITOR'S RESIGNATION

View Document

22/07/9822 July 1998 RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS

View Document

08/06/988 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/07/9725 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/07/9722 July 1997 RETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS

View Document

03/09/963 September 1996 SECRETARY'S PARTICULARS CHANGED

View Document

22/07/9622 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/07/969 July 1996 RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS

View Document

17/10/9517 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9514 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/08/9517 August 1995 DIRECTOR RESIGNED

View Document

13/07/9513 July 1995 RETURN MADE UP TO 20/06/95; FULL LIST OF MEMBERS

View Document

15/08/9415 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

03/07/943 July 1994 RETURN MADE UP TO 20/06/94; FULL LIST OF MEMBERS

View Document

11/11/9311 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/9323 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/07/9316 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9316 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/939 July 1993 SECRETARY RESIGNED

View Document

05/07/935 July 1993 RETURN MADE UP TO 20/06/93; FULL LIST OF MEMBERS

View Document

16/03/9316 March 1993 DIRECTOR RESIGNED

View Document

13/01/9313 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9229 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

24/07/9224 July 1992 RETURN MADE UP TO 20/06/92; FULL LIST OF MEMBERS

View Document

25/03/9225 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/12/913 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9125 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/10/9118 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/9113 August 1991 ADOPT MEM AND ARTS 16/07/91

View Document

25/07/9125 July 1991 S386 DISP APP AUDS 24/06/91

View Document

02/07/912 July 1991 RETURN MADE UP TO 20/06/91; FULL LIST OF MEMBERS

View Document

22/04/9122 April 1991 DIRECTOR RESIGNED

View Document

08/04/918 April 1991 RETURN MADE UP TO 14/03/91; CHANGE OF MEMBERS

View Document

22/01/9122 January 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9013 November 1990 NEW DIRECTOR APPOINTED

View Document

01/11/901 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

31/10/9031 October 1990 SECRETARY'S PARTICULARS CHANGED

View Document

22/03/9022 March 1990 RETURN MADE UP TO 14/03/90; FULL LIST OF MEMBERS

View Document

02/03/902 March 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

18/01/9018 January 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

31/08/8931 August 1989 REGISTERED OFFICE CHANGED ON 31/08/89 FROM: G OFFICE CHANGED 31/08/89 FIELDHOUSE LANE, MARLOW ON THAMES, BUCKS

View Document

20/07/8920 July 1989 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

20/07/8920 July 1989 AUDITOR'S RESIGNATION

View Document

20/07/8920 July 1989 NEW SECRETARY APPOINTED

View Document

20/07/8920 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/896 January 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

06/01/896 January 1989 RETURN MADE UP TO 24/11/88; FULL LIST OF MEMBERS

View Document

11/02/8811 February 1988 RETURN MADE UP TO 09/12/87; FULL LIST OF MEMBERS

View Document

11/02/8811 February 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

20/01/8720 January 1987 RETURN MADE UP TO 13/11/86; FULL LIST OF MEMBERS

View Document

20/01/8720 January 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

18/09/8618 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/8631 May 1986 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

31/05/8631 May 1986 RETURN MADE UP TO 06/05/86; FULL LIST OF MEMBERS

View Document


More Company Information