COBE DEVELOPMENTS (MOSS SIDE) LTD
Company Documents
Date | Description |
---|---|
14/06/2514 June 2025 New | Compulsory strike-off action has been discontinued |
14/06/2514 June 2025 New | Compulsory strike-off action has been discontinued |
11/06/2511 June 2025 New | Confirmation statement made on 2025-03-12 with no updates |
03/06/253 June 2025 New | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 New | First Gazette notice for compulsory strike-off |
27/09/2427 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
21/05/2421 May 2024 | Change of details for Mr Damian Gerard Clancy as a person with significant control on 2024-05-20 |
20/05/2420 May 2024 | Secretary's details changed for Mrs Deborah Jane Clancy on 2024-05-20 |
20/05/2420 May 2024 | Confirmation statement made on 2024-03-12 with no updates |
20/05/2420 May 2024 | Director's details changed for Mr Damian Gerard Clancy on 2024-05-20 |
20/05/2420 May 2024 | Director's details changed for Mrs Deborah Jane Clancy on 2024-05-20 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
17/05/2317 May 2023 | Confirmation statement made on 2023-03-12 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
20/05/2220 May 2022 | Confirmation statement made on 2022-03-12 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
13/07/2113 July 2021 | Compulsory strike-off action has been discontinued |
13/07/2113 July 2021 | Compulsory strike-off action has been discontinued |
11/07/2111 July 2021 | Confirmation statement made on 2021-03-12 with no updates |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
26/11/2026 November 2020 | 31/12/19 UNAUDITED ABRIDGED |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
03/06/203 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMIAN GERARD CLANCY |
20/05/2020 May 2020 | CESSATION OF DAMIAN GERARD CLANCY AS A PSC |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/09/1929 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
26/04/1626 April 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
29/03/1629 March 2016 | PREVEXT FROM 30/06/2015 TO 31/12/2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
27/04/1527 April 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
12/07/1412 July 2014 | DISS40 (DISS40(SOAD)) |
09/07/149 July 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
08/07/148 July 2014 | FIRST GAZETTE |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
20/03/1320 March 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
01/05/121 May 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
04/04/124 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
28/03/1128 March 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
22/06/1022 June 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
05/11/095 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
06/05/096 May 2009 | DISS40 (DISS40(SOAD)) |
06/05/096 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
05/05/095 May 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
01/05/091 May 2009 | DIRECTOR APPOINTED MR ANTHONY GERRARD GINTY |
29/04/0929 April 2009 | DIRECTOR APPOINTED MRS DEBORAH JANE CLANCY |
29/04/0929 April 2009 | DIRECTOR APPOINTED MRS CATHERINE BERNADETTE GINTY |
27/01/0927 January 2009 | FIRST GAZETTE |
27/01/0927 January 2009 | First Gazette notice for compulsory strike-off |
20/10/0820 October 2008 | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS |
08/12/068 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
08/11/068 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
30/08/0630 August 2006 | REGISTERED OFFICE CHANGED ON 30/08/06 FROM: 85 SERGEANTS LANE WHITEFIELD MANCHESTER M45 7TR |
16/08/0616 August 2006 | DIRECTOR RESIGNED |
16/08/0616 August 2006 | SECRETARY RESIGNED |
16/08/0616 August 2006 | NEW SECRETARY APPOINTED |
16/08/0616 August 2006 | NEW DIRECTOR APPOINTED |
12/04/0612 April 2006 | RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS |
08/11/058 November 2005 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06 |
26/10/0526 October 2005 | REGISTERED OFFICE CHANGED ON 26/10/05 FROM: DERWENT HOUSE UNIT 1A WATERFOLD BUSINESS PARK WATERFOLD BURY BL9 7BR |
03/08/053 August 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
02/08/052 August 2005 | NEW DIRECTOR APPOINTED |
02/08/052 August 2005 | NEW SECRETARY APPOINTED |
02/08/052 August 2005 | DIRECTOR RESIGNED |
10/06/0510 June 2005 | RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS |
04/03/054 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
16/12/0416 December 2004 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04 |
05/07/045 July 2004 | NEW DIRECTOR APPOINTED |
05/07/045 July 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/03/0415 March 2004 | SECRETARY RESIGNED |
15/03/0415 March 2004 | DIRECTOR RESIGNED |
12/03/0412 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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