COBBLESTON 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
06/03/256 March 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

28/12/2428 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Registration of charge 100625020004, created on 2023-04-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

27/12/2227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/05/226 May 2022 Satisfaction of charge 100625020001 in full

View Document

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

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-23 with updates

View Document

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

View Accounts

23/01/2123 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES

View Document

30/11/2030 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHASARAPORN DANKITTIPONG

View Document

30/11/2030 November 2020 CESSATION OF DAVID WELCH AS A PSC

View Document

24/11/2024 November 2020 APPOINTMENT TERMINATED, SECRETARY PHASARAPORN DANKITTIPONG

View Document

24/11/2024 November 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID WELCH

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

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

View Accounts

15/08/1915 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

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

View Accounts

12/03/1912 March 2019 DISS40 (DISS40(SOAD))

View Document

11/03/1911 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM 40 MARSH LANE MILL HILL LONDON NW7 4QX

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

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

View Accounts

20/03/1820 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH ENGLAND

View Document

27/10/1727 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100625020002

View Document

26/10/1726 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100625020001

View Document

07/04/177 April 2017 DIRECTOR APPOINTED ADRIAN CHARLES ASSAWYN WELCH

View Document

07/04/177 April 2017 DIRECTOR APPOINTED ALICIA PAMALA WELCH

View Document

07/04/177 April 2017 DIRECTOR APPOINTED PHASARAPORN DANKITTIPONG

View Document

07/04/177 April 2017 SECRETARY APPOINTED PHASARAPORN DANKITTIPONG

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, SECRETARY DAVID WELCH

View Document

07/04/177 April 2017 COMPANY NAME CHANGED COBBLESTON PROPERTY LIMITED CERTIFICATE ISSUED ON 07/04/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM 22 BASE POINT FOLKESTONE KENT CT19 4RH ENGLAND

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR EVE GOORE

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

14/03/1614 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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