COBHAM PARADE BLOCK NUMBER ONE RESIDENTS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewCurrent accounting period shortened from 2026-03-31 to 2026-03-15

View Document

24/04/2524 April 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/03/2520 March 2025 Confirmation statement made on 2025-03-16 with updates

View Document

25/11/2425 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

13/05/2413 May 2024 Appointment of Mr Niall Thomas Harrison as a director on 2024-05-13

View Document

13/05/2413 May 2024 Termination of appointment of Denise Green as a director on 2024-05-13

View Document

13/05/2413 May 2024 Cessation of Denise Green as a person with significant control on 2024-05-13

View Document

13/05/2413 May 2024 Notification of Niall Thomas Harrison as a person with significant control on 2024-05-13

View Document

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

View Accounts

17/03/2417 March 2024 Termination of appointment of Terry Thomas as a director on 2024-03-01

View Document

17/03/2417 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

07/04/237 April 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

20/03/2320 March 2023 Change of details for Mr Felice Di Giorno as a person with significant control on 2023-03-08

View Document

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

View Accounts

14/04/2114 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

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

View Accounts

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES

View Document

01/12/201 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY HOWE

View Document

01/12/201 December 2020 CESSATION OF TERRY THOMAS AS A PSC

View Document

01/12/201 December 2020 DIRECTOR APPOINTED MR GARY HOWE

View Document

04/04/204 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

18/04/1918 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

03/04/183 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

08/04/178 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

04/04/164 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Accounts

21/03/1621 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

11/04/1511 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR PETER HARRISON

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED MRS DENISE GREEN

View Document

01/04/141 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

03/04/133 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

02/04/132 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/04/1221 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

21/03/1221 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

08/04/118 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

21/03/1121 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 DIRECTOR APPOINTED MR TERRY THOMAS

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR NATALIE NYANG

View Document

05/05/105 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

19/03/1019 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BLAISE MARK MULHOLLAND / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FELICE DI GIORNO / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE ELIZABETH MULHOLLAND / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE REBECCA NYANG / 02/03/2010

View Document

02/03/102 March 2010 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE ELIZABETH MULHOLLAND / 02/03/2010

View Document

02/03/102 March 2010 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE ELIZABETH MULHOLLAND / 02/03/2010

View Document

08/02/108 February 2010 DIRECTOR APPOINTED MR PETER HARRISON

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY GOLDSMITH

View Document

07/04/097 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

25/03/0925 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

25/03/0825 March 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

18/09/0618 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0621 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

08/04/058 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 SECRETARY RESIGNED

View Document

01/12/041 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

10/11/0410 November 2004 REGISTERED OFFICE CHANGED ON 10/11/04 FROM: 8 COBHAM PARADE LEEDS ROAD WAKEFIELD WEST YORKSHIRE WF1 2DY

View Document

10/11/0410 November 2004 NEW SECRETARY APPOINTED

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

14/04/0314 April 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

11/04/0211 April 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

06/04/016 April 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 NEW SECRETARY APPOINTED

View Document

23/01/0023 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

21/01/0021 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 REGISTERED OFFICE CHANGED ON 21/01/00 FROM: 15 MILLER AVENUE SANDAL WAKEFIELD WEST YORKSHIRE WF2 7DJ

View Document

06/01/006 January 2000 DIRECTOR RESIGNED

View Document

17/03/9917 March 1999 RETURN MADE UP TO 16/03/99; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

24/04/9824 April 1998 RETURN MADE UP TO 16/03/98; FULL LIST OF MEMBERS

View Document

21/01/9821 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

14/03/9714 March 1997 RETURN MADE UP TO 16/03/97; NO CHANGE OF MEMBERS

View Document

20/01/9720 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

09/05/969 May 1996 RETURN MADE UP TO 16/03/96; NO CHANGE OF MEMBERS

View Document

24/01/9624 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

05/01/965 January 1996 EXEMPTION FROM APPOINTING AUDITORS 24/12/95

View Document

16/03/9516 March 1995 RETURN MADE UP TO 16/03/95; FULL LIST OF MEMBERS

View Document

19/12/9419 December 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/9419 December 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/9419 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/9419 December 1994 REGISTERED OFFICE CHANGED ON 19/12/94 FROM: GROVE HOUSE FARM THE BALK WALTON WAKEFIELD,

View Document

19/12/9419 December 1994 NEW DIRECTOR APPOINTED

View Document

28/03/9428 March 1994 SECRETARY RESIGNED

View Document

16/03/9416 March 1994 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