COOMBS DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Confirmation statement made on 2025-05-03 with updates |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
09/05/249 May 2024 | Confirmation statement made on 2024-05-03 with updates |
08/02/248 February 2024 | Director's details changed for Andrew Coombs on 2024-01-31 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
03/05/233 May 2023 | Confirmation statement made on 2023-05-03 with updates |
06/04/236 April 2023 | Total exemption full accounts made up to 2022-10-31 |
07/11/227 November 2022 | Director's details changed for Andrew Coombs on 2022-11-07 |
05/05/225 May 2022 | Confirmation statement made on 2022-05-03 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/07/2113 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
03/08/203 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/07/1916 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES |
16/04/1816 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
03/05/163 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
06/10/156 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COOMBS / 06/10/2015 |
20/06/1520 June 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
20/06/1520 June 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
05/05/155 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
12/01/1512 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
07/07/147 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
12/05/1412 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
04/12/134 December 2013 | REGISTERED OFFICE CHANGED ON 04/12/2013 FROM BILL MILLS PONTSHILL ROSS ON WYE HEREFORDSHIRE HR9 5TH |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
03/06/133 June 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
04/07/124 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
04/07/124 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
15/05/1215 May 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
29/09/1129 September 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
24/09/1124 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
04/05/114 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COOMBS / 03/05/2011 |
04/05/114 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / HUBERT EDWARD COOMBS / 03/05/2011 |
04/05/114 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / HUBERT EDWARD COOMBS / 03/05/2011 |
04/05/114 May 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
17/01/1117 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
07/07/107 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COOMBS / 03/05/2010 |
05/05/105 May 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HUBERT EDWARD COOMBS / 03/05/2010 |
05/05/095 May 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
27/04/0927 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
04/09/084 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
14/07/0814 July 2008 | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
10/09/0710 September 2007 | COMPANY NAME CHANGED COOMBS PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 10/09/07 |
23/06/0723 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
10/05/0710 May 2007 | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS |
16/04/0716 April 2007 | DIRECTOR RESIGNED |
01/04/071 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
09/11/069 November 2006 | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS; AMEND |
09/11/069 November 2006 | ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/10/06 |
03/11/063 November 2006 | NEW DIRECTOR APPOINTED |
23/05/0623 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
23/05/0623 May 2006 | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS |
29/10/0529 October 2005 | PARTICULARS OF MORTGAGE/CHARGE |
27/06/0527 June 2005 | NEW DIRECTOR APPOINTED |
25/06/0525 June 2005 | REGISTERED OFFICE CHANGED ON 25/06/05 FROM: BILL MILLS PONTSHILL ROSS ON WYE HEREFORDSHIRE HR9 5TH |
17/06/0517 June 2005 | DIRECTOR RESIGNED |
17/06/0517 June 2005 | SECRETARY RESIGNED |
17/06/0517 June 2005 | NEW SECRETARY APPOINTED |
17/06/0517 June 2005 | NEW DIRECTOR APPOINTED |
17/06/0517 June 2005 | REGISTERED OFFICE CHANGED ON 17/06/05 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ |
03/05/053 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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