COBHAM GATE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
11/12/2411 December 2024 Notification of a person with significant control statement

View Document

04/12/244 December 2024 Termination of appointment of Philip James Sweeting as a director on 2024-12-03

View Document

04/12/244 December 2024 Cessation of Alan David Bott as a person with significant control on 2024-12-03

View Document

04/12/244 December 2024 Accounts for a dormant company made up to 2024-06-23

View Document

04/12/244 December 2024 Appointment of Mr William Robert Hedley as a director on 2024-12-03

View Document

04/12/244 December 2024 Termination of appointment of Alan David Bott as a director on 2024-12-03

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

23/06/2423 June 2024 Annual accounts for year ending 23 Jun 2024

View Accounts

02/01/242 January 2024 Cessation of Sasha Belinda Foreman as a person with significant control on 2024-01-02

View Document

02/01/242 January 2024 Termination of appointment of Sarah Shaaban-Ahmed as a director on 2024-01-02

View Document

02/01/242 January 2024 Termination of appointment of Sasha Belinda Foreman as a director on 2024-01-02

View Document

22/11/2322 November 2023 Accounts for a dormant company made up to 2023-06-23

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

27/09/2327 September 2023 Appointment of Miss Sasha Belinda Foreman as a director on 2023-09-26

View Document

27/09/2327 September 2023 Notification of Sasha Belinda Foreman as a person with significant control on 2023-09-26

View Document

23/06/2323 June 2023 Annual accounts for year ending 23 Jun 2023

View Accounts

04/01/234 January 2023 Appointment of Miss Tessa Louise Mann as a director on 2022-11-23

View Document

25/11/2225 November 2022 Appointment of Miss Sarah Shaaban-Ahmed as a director on 2022-11-23

View Document

25/11/2225 November 2022 Director's details changed for Miss Sarah Shaaban-Ahmed on 2022-11-23

View Document

25/11/2225 November 2022 Appointment of Mr James Benjamin Jose as a director on 2022-11-23

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

23/06/2223 June 2022 Annual accounts for year ending 23 Jun 2022

View Accounts

26/11/2126 November 2021 Accounts for a dormant company made up to 2021-06-23

View Document

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

View Document

23/06/2123 June 2021 Annual accounts for year ending 23 Jun 2021

View Accounts

14/05/2114 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/20

View Document

30/10/2030 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY ANN FERDINAND

View Document

30/10/2030 October 2020 DIRECTOR APPOINTED MRS MARY ANN FERDINAND

View Document

30/10/2030 October 2020 DIRECTOR APPOINTED MR PHILIP JAMES SWEETING

View Document

14/10/2014 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN DAVID BOTT

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

12/10/2012 October 2020 CESSATION OF ANTHONY PETER KIRCHEM AS A PSC

View Document

12/10/2012 October 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KIRCHEM

View Document

23/06/2023 June 2020 Annual accounts for year ending 23 Jun 2020

View Accounts

03/02/203 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/19

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

17/07/1917 July 2019 CESSATION OF GAYLE RENNIE AS A PSC

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR GAYLE RENNIE

View Document

23/06/1923 June 2019 Annual accounts for year ending 23 Jun 2019

View Accounts

23/01/1923 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

23/06/1823 June 2018 Annual accounts for year ending 23 Jun 2018

View Accounts

28/02/1828 February 2018 23/06/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY PETER KIRCHEM

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MR ANTHONY PETER KIRCHEM

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

13/07/1713 July 2017 CESSATION OF MARY ANN FERDINAND AS A PSC

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR MARY FERDINAND

View Document

12/07/1712 July 2017 CESSATION OF NADINE HURWOOD AS A PSC

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR NADINE HURWOOD

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MR ALAN DAVID BOTT

View Document

22/02/1722 February 2017 23/06/16 TOTAL EXEMPTION FULL

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

09/10/159 October 2015 07/10/15 NO MEMBER LIST

View Document

03/10/153 October 2015 23/06/15 TOTAL EXEMPTION FULL

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED NADINE HURWOOD

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR IAN PLATT

View Document

16/10/1416 October 2014 23/06/14 TOTAL EXEMPTION FULL

View Document

09/10/149 October 2014 07/10/14 NO MEMBER LIST

View Document

30/10/1330 October 2013 23/06/13 TOTAL EXEMPTION FULL

View Document

07/10/137 October 2013 07/10/13 NO MEMBER LIST

View Document

01/03/131 March 2013 DIRECTOR APPOINTED IAN PHILIP PLATT

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, SECRETARY ALAN BOTT

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN BOTT

View Document

21/02/1321 February 2013 23/06/12 TOTAL EXEMPTION FULL

View Document

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

View Document

16/02/1216 February 2012 23/06/11 TOTAL EXEMPTION FULL

View Document

10/10/1110 October 2011 07/10/11 NO MEMBER LIST

View Document

23/11/1023 November 2010 23/06/10 TOTAL EXEMPTION FULL

View Document

08/10/108 October 2010 07/10/10 NO MEMBER LIST

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID BOTT / 08/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GAYLE RENNIE / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID BOTT / 16/11/2009

View Document

16/11/0916 November 2009 07/10/09 NO MEMBER LIST

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED MARY ANN FERDINAND

View Document

21/10/0921 October 2009 SECRETARY APPOINTED MR PHILIP JAMES SWEETING

View Document

12/10/0912 October 2009 23/06/09 TOTAL EXEMPTION FULL

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR SARAH NELSON

View Document

03/04/093 April 2009 23/06/08 TOTAL EXEMPTION FULL

View Document

13/10/0813 October 2008 ANNUAL RETURN MADE UP TO 07/10/08

View Document

09/07/089 July 2008 23/06/07 TOTAL EXEMPTION FULL

View Document

09/11/079 November 2007 ANNUAL RETURN MADE UP TO 07/10/07

View Document

23/04/0723 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/06

View Document

30/10/0630 October 2006 ANNUAL RETURN MADE UP TO 07/10/06

View Document

26/07/0626 July 2006 SECRETARY RESIGNED

View Document

02/05/062 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/05

View Document

30/11/0530 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 ANNUAL RETURN MADE UP TO 07/10/05

View Document

30/11/0530 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/11/054 November 2005 REGISTERED OFFICE CHANGED ON 04/11/05 FROM: C/O MONCKTON & COMPANY 77A HIGH STREET ESHER KT10 9QA

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

23/07/0523 July 2005 NEW DIRECTOR APPOINTED

View Document

23/07/0523 July 2005 NEW DIRECTOR APPOINTED

View Document

23/07/0523 July 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 FULL ACCOUNTS MADE UP TO 23/06/04

View Document

28/09/0428 September 2004 ANNUAL RETURN MADE UP TO 07/10/04

View Document

26/05/0426 May 2004 FULL ACCOUNTS MADE UP TO 23/06/03

View Document

14/10/0314 October 2003 ANNUAL RETURN MADE UP TO 07/10/03

View Document

06/11/026 November 2002 FULL ACCOUNTS MADE UP TO 23/06/02

View Document

15/10/0215 October 2002 ANNUAL RETURN MADE UP TO 25/10/02

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 23/06/01

View Document

02/11/012 November 2001 ANNUAL RETURN MADE UP TO 25/10/01

View Document

08/07/018 July 2001 NEW SECRETARY APPOINTED

View Document

08/07/018 July 2001 SECRETARY RESIGNED

View Document

08/07/018 July 2001 SECRETARY RESIGNED

View Document

28/06/0128 June 2001 DIRECTOR RESIGNED

View Document

30/05/0130 May 2001 FULL ACCOUNTS MADE UP TO 23/06/00

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

23/11/0023 November 2000 NEW SECRETARY APPOINTED

View Document

23/11/0023 November 2000 ANNUAL RETURN MADE UP TO 25/10/00

View Document

23/10/0023 October 2000 REGISTERED OFFICE CHANGED ON 23/10/00 FROM: CARDINAL HOUSE 7 WOLSEY ROAD HAMPTON COURT SURREY KT8 9EL

View Document

15/04/0015 April 2000 FULL ACCOUNTS MADE UP TO 23/06/99

View Document

20/12/9920 December 1999 ANNUAL RETURN MADE UP TO 25/10/99

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 23/06/98

View Document

20/10/9820 October 1998 ANNUAL RETURN MADE UP TO 25/10/98

View Document

23/10/9723 October 1997 ANNUAL RETURN MADE UP TO 25/10/97

View Document

23/10/9723 October 1997 FULL ACCOUNTS MADE UP TO 23/06/97

View Document

15/08/9715 August 1997 FULL ACCOUNTS MADE UP TO 23/06/96

View Document

08/05/978 May 1997 ANNUAL RETURN MADE UP TO 25/10/96

View Document

28/04/9728 April 1997 REGISTERED OFFICE CHANGED ON 28/04/97 FROM: WINDSOR HOUSE 1270 LONDON ROAD NORBURY LONDON SW16 4HP

View Document

28/04/9728 April 1997 DIRECTOR RESIGNED

View Document

28/04/9728 April 1997 SECRETARY RESIGNED

View Document

09/09/969 September 1996 DIRECTOR RESIGNED

View Document

18/03/9618 March 1996 FULL ACCOUNTS MADE UP TO 23/06/95

View Document

11/03/9611 March 1996 NEW SECRETARY APPOINTED

View Document

27/02/9627 February 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 NEW DIRECTOR APPOINTED

View Document

28/01/9628 January 1996 ANNUAL RETURN MADE UP TO 25/10/95

View Document

16/08/9516 August 1995 FULL ACCOUNTS MADE UP TO 23/06/94

View Document

07/11/947 November 1994 ANNUAL RETURN MADE UP TO 25/10/94

View Document

25/04/9425 April 1994 FULL ACCOUNTS MADE UP TO 23/06/93

View Document

25/04/9325 April 1993 FULL ACCOUNTS MADE UP TO 23/06/92

View Document

14/12/9214 December 1992 ANNUAL RETURN MADE UP TO 09/12/92

View Document

19/08/9119 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 23/06

View Document

01/08/911 August 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/08/911 August 1991 Incorporation

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