COBURN LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

23/12/2123 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

27/04/2127 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

08/02/218 February 2021 PSC'S CHANGE OF PARTICULARS / MR DOUGLAS GORDON COCKBURN / 03/02/2021

View Document

08/02/218 February 2021 REGISTERED OFFICE CHANGED ON 08/02/2021 FROM THE CUSTOM HOUSE THE STRAND BARNSTAPLE DEVON EX31 1EU UNITED KINGDOM

View Document

08/02/218 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS GORDON COCKBURN / 03/02/2021

View Document

17/09/2017 September 2020 REGISTERED OFFICE CHANGED ON 17/09/2020 FROM THE OFFICES OF PERRINS LIMITED THE CUSTOM HOUSE THE STRAND, BARNSTAPLE DEVON EX31 1EU

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

28/08/1928 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/08/1928 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/08/1928 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

28/08/1928 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

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

View Accounts

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

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

View Accounts

15/11/1715 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, SECRETARY STUART PRIDEAUX

View Document

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

View Accounts

27/09/1627 September 2016 SECRETARY'S CHANGE OF PARTICULARS / STUART GEORGE PRIDEAUX / 27/09/2016

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

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

View Accounts

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/09/152 September 2015 15/08/15 NO CHANGES

View Document

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

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/09/145 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

05/09/145 September 2014 SECRETARY'S CHANGE OF PARTICULARS / STUART GEORGE PRIDEAUX / 01/01/2014

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

28/08/1328 August 2013 15/08/13 NO CHANGES

View Document

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

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/08/1220 August 2012 15/08/12 NO CHANGES

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS GORDON COCKBURN / 04/05/2012

View Document

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

View Accounts

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/09/118 September 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/09/101 September 2010 15/08/10 NO CHANGES

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 15/08/09; NO CHANGE OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS COCKBURN / 01/02/2008

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/08/0716 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/08/0716 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0716 August 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/12/0621 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0617 August 2006 RETURN MADE UP TO 15/08/06; NO CHANGE OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/08/0516 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

16/08/0516 August 2005 REGISTERED OFFICE CHANGED ON 16/08/05 FROM: THE OFFICES OF PERRIN & CO THE CUSTOM HOUSE THE STRAND BARNSTAPLE DEVON EX31 1EU

View Document

16/08/0516 August 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

14/12/0314 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/09/0312 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 £ IC 1500/1090 17/03/03 £ SR 410@1=410

View Document

07/04/037 April 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/10/0211 October 2002 S366A DISP HOLDING AGM 24/09/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/0220 February 2002 SECRETARY RESIGNED

View Document

20/02/0220 February 2002 NEW SECRETARY APPOINTED

View Document

13/02/0213 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0217 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/10/0111 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0111 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0123 August 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/09/001 September 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 DIRECTOR RESIGNED

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 NEW SECRETARY APPOINTED

View Document

24/08/0024 August 2000 SECRETARY RESIGNED

View Document

24/01/0024 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS; AMEND

View Document

08/09/998 September 1999 RETURN MADE UP TO 15/08/99; NO CHANGE OF MEMBERS

View Document

19/02/9919 February 1999 RETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS; AMEND

View Document

03/02/993 February 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/03/98

View Document

02/02/992 February 1999 DIRECTOR RESIGNED

View Document

02/02/992 February 1999 NEW DIRECTOR APPOINTED

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/09/984 September 1998 RETURN MADE UP TO 15/08/98; NO CHANGE OF MEMBERS

View Document

15/07/9815 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9830 May 1998 NEW SECRETARY APPOINTED

View Document

18/05/9818 May 1998 SECRETARY RESIGNED

View Document

16/05/9816 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9816 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9820 February 1998 NEW SECRETARY APPOINTED

View Document

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

View Document

17/09/9717 September 1997 NC INC ALREADY ADJUSTED 08/01/97

View Document

04/09/974 September 1997 RETURN MADE UP TO 15/08/97; FULL LIST OF MEMBERS

View Document

04/09/974 September 1997 £ NC 1000/10000 08/01/

View Document

10/10/9610 October 1996 ACC. REF. DATE SHORTENED FROM 31/08/97 TO 31/03/97

View Document

10/10/9610 October 1996 REGISTERED OFFICE CHANGED ON 10/10/96 FROM: 35 VICTORIA STREET BARNSTAPLE DEVON EX32 9JD

View Document

11/09/9611 September 1996 NEW DIRECTOR APPOINTED

View Document

11/09/9611 September 1996 REGISTERED OFFICE CHANGED ON 11/09/96 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

11/09/9611 September 1996 DIRECTOR RESIGNED

View Document

15/08/9615 August 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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