COOMBE HOUSE DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

23/03/2523 March 2025 Micro company accounts made up to 2024-03-31

View Document

08/01/258 January 2025 Registered office address changed from C/O React Business Services City Pavilion,Cannon Green 27 Bush Lane London EC4R 0AA England to C/O React Business Services Southbridge House Southbridge Place Croydon CR0 4HA on 2025-01-08

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

04/07/244 July 2024 Previous accounting period extended from 2023-12-14 to 2024-03-31

View Document

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

View Accounts

07/09/237 September 2023 Micro company accounts made up to 2022-12-14

View Document

29/07/2329 July 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

14/12/2214 December 2022 Annual accounts for year ending 14 Dec 2022

View Accounts

18/10/2218 October 2022 Registration of charge 076699350008, created on 2022-09-30

View Document

04/10/224 October 2022 Satisfaction of charge 076699350007 in full

View Document

04/10/224 October 2022 Satisfaction of charge 076699350006 in full

View Document

14/12/2114 December 2021 Annual accounts for year ending 14 Dec 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

14/12/2014 December 2020 Annual accounts for year ending 14 Dec 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

29/07/2029 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOUTH LONDON PROPERTIES (SLP) LTD

View Document

28/07/2028 July 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

14/12/1914 December 2019 Annual accounts for year ending 14 Dec 2019

View Accounts

06/09/196 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 14/12/18

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

14/12/1814 December 2018 Annual accounts for year ending 14 Dec 2018

View Accounts

13/09/1813 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 14/12/17

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM C/O REACT BUSINESS SERVICES 23 AUSTIN FRIARS LONDON EC2N 2QP

View Document

14/12/1714 December 2017 Annual accounts for year ending 14 Dec 2017

View Accounts

26/07/1726 July 2017 Annual accounts small company total exemption made up to 14 December 2016

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABODE DEVELOPMENT INVESTMENTS LIMITED

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

26/05/1726 May 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/06/15

View Document

26/05/1726 May 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/06/16

View Document

01/03/171 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076699350007

View Document

01/03/171 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076699350006

View Document

24/02/1724 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/02/1724 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

14/12/1614 December 2016 Annual accounts for year ending 14 Dec 2016

View Accounts

05/07/165 July 2016 Annual accounts small company total exemption made up to 14 December 2015

View Document

14/06/1614 June 2016 14/06/16 STATEMENT OF CAPITAL GBP 2

View Document

14/12/1514 December 2015 Annual accounts for year ending 14 Dec 2015

View Accounts

09/07/159 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 14 December 2014

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM, C/O REACT BUSINESS SERVICES, 1 ROYAL EXCHANGE AVENUE, LONDON, EC3V 3LT

View Document

14/12/1414 December 2014 Annual accounts for year ending 14 Dec 2014

View Accounts

12/09/1412 September 2014 Annual accounts small company total exemption made up to 14 December 2013

View Document

01/07/141 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SAVVAS KYRIACOS SAVVA / 06/03/2014

View Document

14/12/1314 December 2013 Annual accounts for year ending 14 Dec 2013

View Accounts

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM, C/O BOND GROUP LLP, 2ND FLOOR NEWBY HOUSE, 309 CHASE ROAD, LONDON, N14 6JS, UNITED KINGDOM

View Document

01/08/131 August 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 14 December 2012

View Document

15/06/1315 June 2013 DISS40 (DISS40(SOAD))

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

19/04/1319 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/04/1311 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/04/1311 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/03/1328 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/03/1328 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/11/1221 November 2012 CURREXT FROM 30/06/2012 TO 14/12/2012

View Document

08/09/128 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/07/1211 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM, C/O C/O BOND GROUP LLP, THE GRANGE 100 HIGH STREET, LONDON, N14 6TB, ENGLAND

View Document

22/12/1122 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/12/1122 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/06/1114 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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