COOMBS PROPERTY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/04/2519 April 2025 Termination of appointment of Mathew John Dolan as a secretary on 2025-04-05

View Document

19/04/2519 April 2025 Termination of appointment of Mathew John Dolan as a director on 2025-04-05

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Director's details changed for Mr Mark Michael Coombs on 2024-09-02

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

02/09/242 September 2024 Director's details changed for Mr Mathew John Dolan on 2024-09-02

View Document

02/09/242 September 2024 Change of details for Mr Mark Michael Coombs as a person with significant control on 2024-09-02

View Document

21/08/2421 August 2024 Director's details changed for Mr Mathew John Dolan on 2024-08-21

View Document

21/08/2421 August 2024 Change of details for Mr Mark Michael Coombs as a person with significant control on 2024-08-21

View Document

21/08/2421 August 2024 Secretary's details changed for Mr Mathew John Dolan on 2024-08-21

View Document

21/08/2421 August 2024 Director's details changed for Mr Mark Michael Coombs on 2024-08-21

View Document

22/03/2422 March 2024 Director's details changed for Mr Mathew John Dolan on 2024-03-22

View Document

18/03/2418 March 2024 Registered office address changed from 14 Queen Square Bath BA1 2HN England to 12B George Street Bath BA1 2EH on 2024-03-18

View Document

08/01/248 January 2024 Director's details changed for Mr Mathew John Dolan on 2024-01-08

View Document

08/01/248 January 2024 Change of details for Mr Mark Michael Coombs as a person with significant control on 2024-01-08

View Document

08/01/248 January 2024 Director's details changed for Mr Mark Michael Coombs on 2024-01-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

27/01/2327 January 2023 Director's details changed for Mr Mathew John Dolan on 2023-01-27

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with updates

View Document

23/09/2223 September 2022 Register(s) moved to registered office address 14 Queen Square Bath BA1 2HN

View Document

23/09/2223 September 2022 Register(s) moved to registered office address 14 Queen Square Bath BA1 2HN

View Document

23/09/2223 September 2022 Register(s) moved to registered office address 14 Queen Square Bath BA1 2HN

View Document

23/09/2223 September 2022 Register inspection address has been changed from Unit 2 Rockhaven Business Centre Commerce Close, West Wilts Trading Estate Westbury BA13 4FZ England to 14 Queen Square Bath BA1 2HN

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/10/218 October 2021 Register inspection address has been changed to Unit 2 Rockhaven Business Centre Commerce Close, West Wilts Trading Estate Westbury BA13 4FZ

View Document

08/10/218 October 2021 Register(s) moved to registered inspection location Unit 2 Rockhaven Business Centre Commerce Close, West Wilts Trading Estate Westbury BA13 4FZ

View Document

06/10/216 October 2021 Director's details changed for Mr Mathew John Dolan on 2021-10-01

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

06/10/216 October 2021 Change of details for Mr Mark Michael Coombs as a person with significant control on 2021-10-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/12/2019 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/09/2023 September 2020 PSC'S CHANGE OF PARTICULARS / MR MARK MICHAEL COOMBS / 23/09/2020

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES

View Document

23/09/2023 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MICHAEL COOMBS / 23/09/2020

View Document

23/09/2023 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW JOHN DOLAN / 23/09/2020

View Document

01/03/201 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW JOHN DOLAN / 01/03/2020

View Document

01/03/201 March 2020 PSC'S CHANGE OF PARTICULARS / MR MARK COOMBS / 01/03/2020

View Document

01/03/201 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MICHAEL COOMBS / 01/03/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES

View Document

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MICHAEL COOMBS / 22/07/2019

View Document

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW JOHN DOLAN / 22/07/2019

View Document

22/07/1922 July 2019 PSC'S CHANGE OF PARTICULARS / MR MARK COOMBS / 22/07/2019

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MICHAEL COOMBS / 01/04/2019

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW JOHN DOLAN / 01/04/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MR MATHEW JOHN DOLAN

View Document

26/09/1826 September 2018 COMPANY NAME CHANGED KOI NO YOKAN LIMITED CERTIFICATE ISSUED ON 26/09/18

View Document

21/03/1821 March 2018 PSC'S CHANGE OF PARTICULARS / MR MARK COOMBS / 21/03/2018

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MICHAEL COOMBS / 21/03/2018

View Document

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM FALCON PARK OFFICES HEADQUARTERS ROAD WEST WILTS TRADING ESTATE WESTBURY BA13 4JR UNITED KINGDOM

View Document

02/02/182 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/01/183 January 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/09/1722 September 2017 PSC'S CHANGE OF PARTICULARS / MR MARK COOMBS / 21/09/2017

View Document

21/09/1721 September 2017 SECRETARY APPOINTED MR MATHEW JOHN DOLAN

View Document

21/09/1721 September 2017 PSC'S CHANGE OF PARTICULARS / MR MARK COOMBS / 21/09/2017

View Document

21/09/1721 September 2017 CESSATION OF MATHEW DOLAN AS A PSC

View Document

21/09/1721 September 2017 21/09/17 STATEMENT OF CAPITAL GBP 100

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR MATHEW DOLAN

View Document

13/04/1713 April 2017 MICRO COMPANY ACCOUNTS 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 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK COOMBS / 06/03/2017

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW DOLAN / 06/03/2017

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW DOLAN / 06/03/2017

View Document

23/01/1723 January 2017 CURRSHO FROM 31/12/2017 TO 31/03/2017

View Document

14/12/1614 December 2016 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