COBNAR MANAGEMENT LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-13 with updates

View Document

26/05/2526 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-08-13 with updates

View Document

16/07/2416 July 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

27/09/2327 September 2023 Appointment of Mr Peter Jeffrey Saunders as a director on 2023-09-27

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-13 with updates

View Document

24/05/2324 May 2023 Micro company accounts made up to 2023-03-31

View Document

11/05/2311 May 2023 Termination of appointment of John Stephen Mcdonald as a secretary on 2023-04-28

View Document

11/05/2311 May 2023 Appointment of Fairways Sheffield Property Management Limited as a secretary on 2023-04-28

View Document

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

View Accounts

22/11/2222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/04/2228 April 2022 Notification of a person with significant control statement

View Document

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

View Accounts

13/07/2113 July 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/11/202 November 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS HALE

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

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

View Accounts

22/10/1922 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

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

View Accounts

21/11/1821 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

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

View Accounts

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

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

View Accounts

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BURGIN / 01/02/2016

View Document

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SLINGSBY / 01/02/2016

View Document

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HALE / 01/02/2016

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR TERENCE GIBLIN

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/09/153 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/08/1422 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/09/139 September 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/09/123 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/09/115 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

05/09/115 September 2011 REGISTERED OFFICE CHANGED ON 05/09/2011 FROM JOHN MCDONALD 356 MEADOWHEAD SHEFFIELD S8 7UJ

View Document

05/09/115 September 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHN STEPHEN MCDONALD / 12/08/2011

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SLINGSBY / 12/08/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HALE / 12/08/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE GIBLIN / 12/08/2010

View Document

16/08/1016 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BURGIN / 12/08/2010

View Document

20/08/0920 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY WILLCOCK

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED DIRECTOR PATRICIA JACKSON

View Document

08/01/088 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 13/08/06; CHANGE OF MEMBERS

View Document

24/11/0524 November 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

17/11/0417 November 2004 RETURN MADE UP TO 13/08/04; CHANGE OF MEMBERS

View Document

27/10/0427 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

03/12/033 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 13/08/03; CHANGE OF MEMBERS

View Document

03/12/023 December 2002 NEW DIRECTOR APPOINTED

View Document

26/10/0226 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/09/0028 September 2000 RETURN MADE UP TO 13/08/00; CHANGE OF MEMBERS

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/10/994 October 1999 RETURN MADE UP TO 13/08/99; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/09/9821 September 1998 RETURN MADE UP TO 13/08/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

19/09/9719 September 1997 RETURN MADE UP TO 13/08/97; CHANGE OF MEMBERS

View Document

05/06/975 June 1997 REGISTERED OFFICE CHANGED ON 05/06/97 FROM: 144 BRADWAY ROAD BRADWAY SHEFFIELD SOUTH YORKSHIRE S17 4QX

View Document

06/03/976 March 1997 NEW DIRECTOR APPOINTED

View Document

06/03/976 March 1997 NEW DIRECTOR APPOINTED

View Document

06/03/976 March 1997 NEW DIRECTOR APPOINTED

View Document

06/03/976 March 1997 DIRECTOR RESIGNED

View Document

06/03/976 March 1997 RETURN MADE UP TO 13/08/96; CHANGE OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

09/11/959 November 1995 RETURN MADE UP TO 13/08/95; FULL LIST OF MEMBERS

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

30/11/9430 November 1994 RETURN MADE UP TO 13/08/94; NO CHANGE OF MEMBERS

View Document

14/04/9414 April 1994 REGISTERED OFFICE CHANGED ON 14/04/94 FROM: 1 BAWTRY GATE SHEFFIELD S9 1UD

View Document

14/04/9414 April 1994 SECRETARY RESIGNED

View Document

16/03/9416 March 1994 NEW DIRECTOR APPOINTED

View Document

12/03/9412 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/947 February 1994 RETURN MADE UP TO 13/08/93; FULL LIST OF MEMBERS

View Document

04/01/944 January 1994 AUDITOR'S RESIGNATION

View Document

18/11/9218 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9212 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/09/928 September 1992 RETURN MADE UP TO 13/08/92; CHANGE OF MEMBERS

View Document

04/08/924 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

11/09/9111 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/9110 September 1991 RETURN MADE UP TO 13/08/91; FULL LIST OF MEMBERS

View Document

27/08/9127 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/08/9127 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/07/9126 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

30/10/9030 October 1990 RETURN MADE UP TO 09/10/90; FULL LIST OF MEMBERS

View Document

19/10/9019 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

05/10/905 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/9021 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

28/02/9028 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9028 February 1990 NEW SECRETARY APPOINTED

View Document

27/02/9027 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

03/01/903 January 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

18/09/8918 September 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

28/10/8728 October 1987 RETURN MADE UP TO 09/10/87; FULL LIST OF MEMBERS

View Document

28/10/8728 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

23/10/8723 October 1987 NEW DIRECTOR APPOINTED

View Document

29/07/8629 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

29/07/8629 July 1986 RETURN MADE UP TO 01/07/86; FULL LIST OF MEMBERS

View Document

24/07/8624 July 1986 NEW DIRECTOR APPOINTED

View Document


More Company Information