COBBS PROPERTY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/09/259 September 2025 New | Micro company accounts made up to 2024-12-31 |
| 09/01/259 January 2025 | Confirmation statement made on 2024-12-11 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 26/09/2426 September 2024 | Micro company accounts made up to 2023-12-31 |
| 02/07/242 July 2024 | Statement of capital following an allotment of shares on 2024-04-25 |
| 05/06/245 June 2024 | Resolutions |
| 05/06/245 June 2024 | Resolutions |
| 05/06/245 June 2024 | Particulars of variation of rights attached to shares |
| 05/06/245 June 2024 | Change of share class name or designation |
| 05/06/245 June 2024 | Resolutions |
| 05/06/245 June 2024 | Resolutions |
| 05/06/245 June 2024 | Resolutions |
| 05/06/245 June 2024 | Memorandum and Articles of Association |
| 05/06/245 June 2024 | Resolutions |
| 05/06/245 June 2024 | Resolutions |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 28/12/2328 December 2023 | Confirmation statement made on 2023-12-11 with no updates |
| 06/03/236 March 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 28/12/2228 December 2022 | Confirmation statement made on 2022-12-11 with no updates |
| 15/01/2215 January 2022 | Confirmation statement made on 2021-12-11 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 26/07/2126 July 2021 | Total exemption full accounts made up to 2020-12-31 |
| 13/07/2113 July 2021 | Registered office address changed from 34 Space Business Centre Knight Road Rochester ME2 2BF England to 17 Space Business Centre Knight Road Rochester ME2 2BF on 2021-07-13 |
| 02/07/212 July 2021 | Appointment of Mr Robert Gordon Ingram as a director on 2021-07-01 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 02/04/192 April 2019 | REGISTERED OFFICE CHANGED ON 02/04/2019 FROM C/O TAXASSIST ACCOUNTANTS 714 LONDON ROAD LONDON ROAD LARKFIELD AYLESFORD KENT ME20 6BL ENGLAND |
| 02/04/192 April 2019 | DIRECTOR APPOINTED MR NICHOLAS CHRISTOPHER DUNIGAN |
| 02/04/192 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 02/04/192 April 2019 | 28/01/19 STATEMENT OF CAPITAL GBP 200 |
| 11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES |
| 25/05/1825 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 15/12/1715 December 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI |
| 15/12/1715 December 2017 | CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES |
| 15/12/1715 December 2017 | SAIL ADDRESS CREATED |
| 12/12/1612 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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