COOMBE HILL DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-06-25 with no updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

02/09/242 September 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/03/2431 March 2024 Micro company accounts made up to 2023-06-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

06/07/216 July 2021 Termination of appointment of Mamoon Rahman as a director on 2021-02-12

View Document

06/07/216 July 2021 Micro company accounts made up to 2020-06-30

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

06/07/216 July 2021 Appointment of Mr Akm Quamruzzaman as a director on 2021-02-12

View Document

06/07/216 July 2021 Registered office address changed from Unit 14-16,1-13 Adler Street Unit 14-16 1-13 Adler Street London E1 1EG United Kingdom to C/O Londonium Solicitors Unit 14-16 1-13 Adler Street London E1 1EG on 2021-07-06

View Document

06/07/216 July 2021 Registered office address changed from Whyte Chase Golf Club Drive Kingston upon Thames Surrey KT2 7DF England to Unit 14-16,1-13 Adler Street Unit 14-16 1-13 Adler Street London E1 1EG on 2021-07-06

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/04/2029 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVOX LIMITED

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR AHMAD BIN SUDIN

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MR MAMOON RAHMAN

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

28/09/1928 September 2019 DISS40 (DISS40(SOAD))

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

17/09/1917 September 2019 FIRST GAZETTE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

14/07/1814 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR SAIID MOHAMMADTAGHI

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM 26 CROMFORD WAY CROMFORD WAY NEW MALDEN SURREY KT3 3AZ

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MR AHMAD BIN SUDIN

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/08/1610 August 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/07/1523 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/03/1525 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

17/07/1417 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085839600001

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085839600002

View Document

25/06/1325 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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