COOMBE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Total exemption full accounts made up to 2024-03-28

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

11/03/2511 March 2025 Director's details changed for Ms Deborah Mary Clark on 2025-03-10

View Document

11/03/2511 March 2025 Secretary's details changed for Miss Deborah Mary Clark on 2025-03-10

View Document

27/12/2427 December 2024 Previous accounting period shortened from 2024-03-29 to 2024-03-28

View Document

13/11/2413 November 2024 Appointment of Miss Deborah Mary Clark as a secretary on 2024-11-12

View Document

12/11/2412 November 2024 Termination of appointment of Jennifer Susan Clark as a secretary on 2024-10-30

View Document

12/11/2412 November 2024 Appointment of Miss Penelope Jane Clark as a director on 2024-11-05

View Document

12/11/2412 November 2024 Termination of appointment of Jennifer Susan Clark as a director on 2024-10-30

View Document

12/08/2412 August 2024 Secretary's details changed for Mrs Jennifer Susan Clark on 2024-08-12

View Document

09/08/249 August 2024 Registered office address changed from Sutton Thatch 7 the Mount Esher Surrey KT10 8LQ to Redhill Chambers 2D High Street Redhill Surrey RH1 1RJ on 2024-08-09

View Document

01/08/241 August 2024 Micro company accounts made up to 2023-03-29

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

16/04/2416 April 2024 Termination of appointment of Geoffrey Hamilton Clark as a director on 2024-03-15

View Document

28/03/2428 March 2024 Annual accounts for year ending 28 Mar 2024

View Accounts

26/01/2426 January 2024 Appointment of Mrs Jennifer Susan Clark as a director on 2024-01-26

View Document

26/01/2426 January 2024 Appointment of Ms Deborah Mary Clark as a director on 2024-01-26

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

29/12/2229 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

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

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-07 with no updates

View Document

29/03/2229 March 2022 Micro company accounts made up to 2021-03-31

View Document

30/12/2130 December 2021 Previous accounting period shortened from 2021-04-01 to 2021-03-31

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-03-07 with no updates

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

31/12/1931 December 2019 PREVSHO FROM 02/04/2019 TO 01/04/2019

View Document

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

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/12/1828 December 2018 PREVSHO FROM 03/04/2018 TO 02/04/2018

View Document

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

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

04/01/184 January 2018 PREVSHO FROM 04/04/2017 TO 03/04/2017

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 4 April 2015

View Document

12/04/1612 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

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

View Accounts

04/01/164 January 2016 PREVSHO FROM 05/04/2015 TO 04/04/2015

View Document

04/04/154 April 2015 Annual accounts for year ending 04 Apr 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

24/03/1424 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER SUSAN BRITTON / 20/12/2013

View Document

24/03/1424 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

27/03/1327 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM 44 COOMBE LANE RAYNES PARK LONDON SW20 0LD

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/06/121 June 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HAMILTON CLARK / 07/03/2010

View Document

04/06/104 June 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

04/06/104 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER SUSAN BRITTON / 07/03/2010

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER SUSAN BRITTON / 07/03/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HAMILTON CLARK / 07/03/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/02/066 February 2006 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 05/04/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 NEW SECRETARY APPOINTED

View Document

04/09/034 September 2003 SECRETARY RESIGNED

View Document

04/09/034 September 2003 DIRECTOR RESIGNED

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/03/0024 March 2000 RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/04/9916 April 1999 RETURN MADE UP TO 07/03/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/09/989 September 1998 RETURN MADE UP TO 07/03/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

15/08/9715 August 1997 RETURN MADE UP TO 07/03/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 07/03/96; NO CHANGE OF MEMBERS

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/05/955 May 1995 RETURN MADE UP TO 07/03/95; FULL LIST OF MEMBERS

View Document

10/02/9510 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/05/9410 May 1994 RETURN MADE UP TO 07/03/94; NO CHANGE OF MEMBERS

View Document

11/02/9411 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

10/06/9310 June 1993 RETURN MADE UP TO 07/03/93; NO CHANGE OF MEMBERS

View Document

05/02/935 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

31/01/9331 January 1993 REGISTERED OFFICE CHANGED ON 31/01/93

View Document

31/01/9331 January 1993 RETURN MADE UP TO 07/03/92; FULL LIST OF MEMBERS

View Document

03/07/923 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

13/01/9213 January 1992 RETURN MADE UP TO 24/04/91; NO CHANGE OF MEMBERS

View Document

12/11/9112 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

15/06/9115 June 1991 RETURN MADE UP TO 24/04/90; NO CHANGE OF MEMBERS

View Document

18/10/9018 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

03/11/893 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

07/08/897 August 1989 RETURN MADE UP TO 07/03/89; FULL LIST OF MEMBERS

View Document

07/08/897 August 1989 RETURN MADE UP TO 09/09/88; FULL LIST OF MEMBERS

View Document

07/08/897 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

03/05/893 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/8828 April 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

28/04/8828 April 1988 RETURN MADE UP TO 07/07/87; FULL LIST OF MEMBERS

View Document

14/12/8714 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/876 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/8721 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/871 April 1987 RETURN MADE UP TO 11/09/86; FULL LIST OF MEMBERS

View Document

01/04/871 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

01/04/871 April 1987 RETURN MADE UP TO 09/05/85; FULL LIST OF MEMBERS

View Document

01/04/871 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/84

View Document

29/12/8629 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/8629 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/8617 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/823 June 1982 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