HANDSDOWN COBHAM LLP

Company Documents

DateDescription
25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

07/02/247 February 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

02/02/232 February 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

05/12/225 December 2022 Termination of appointment of Michael Jerome Reece-Page as a member on 2021-04-30

View Document

05/12/225 December 2022 Appointment of Mrs Aimee Page as a member on 2021-04-01

View Document

01/02/221 February 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-04-05 with no updates

View Document

18/04/2018 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

05/02/205 February 2020 30/04/19 UNAUDITED ABRIDGED

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

18/02/1918 February 2019 30/04/18 UNAUDITED ABRIDGED

View Document

21/01/1921 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KALON PAGE

View Document

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

19/03/1819 March 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 DISS40 (DISS40(SOAD))

View Document

22/07/1722 July 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, NO UPDATES

View Document

27/06/1727 June 2017 FIRST GAZETTE

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/06/1613 June 2016 ANNUAL RETURN MADE UP TO 05/04/16

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM SWATTON BARN BADBURY SWINDON WILTSHIRE SN4 0EU

View Document

09/05/159 May 2015 LLP MEMBER'S CHANGE OF PARTICULARS / KALON PAGE / 01/04/2015

View Document

09/05/159 May 2015 ANNUAL RETURN MADE UP TO 05/04/15

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/01/1512 January 2015 COMPANY NAME CHANGED GBMAA COBHAM LLP CERTIFICATE ISSUED ON 12/01/15

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/06/1428 June 2014 DISS40 (DISS40(SOAD))

View Document

27/06/1427 June 2014 ANNUAL RETURN MADE UP TO 05/04/14

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

17/05/1317 May 2013 ANNUAL RETURN MADE UP TO 05/04/13

View Document

06/06/126 June 2012 LLP MEMBER APPOINTED KALON PAGE

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, LLP MEMBER CURTIS PAGE

View Document

05/04/125 April 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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