COOMBS PROPERTY DEVELOPMENTS (LITTLEMEAD MANAGEMENT) LIMITED

Company Documents

DateDescription
23/01/1423 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

06/09/136 September 2013 26/05/13 NO CHANGES

View Document

28/08/1328 August 2013 SECRETARY APPOINTED ANDREW MARTIN COOMBS

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, SECRETARY CLAIRE COOMBS

View Document

07/01/137 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

24/10/1224 October 2012 DISS40 (DISS40(SOAD))

View Document

23/10/1223 October 2012 FIRST GAZETTE

View Document

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM
ANSTEY PARK HOUSE
ANSTEY ROAD
ALTON
HAMPSHIRE
GU34 2RL

View Document

22/10/1222 October 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

30/12/1130 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

13/06/1113 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

15/12/1015 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

21/07/1021 July 2010 26/03/10 NO CHANGES

View Document

19/06/0919 June 2009 DISS40 (DISS40(SOAD))

View Document

18/06/0918 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

18/06/0918 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COOMBS / 01/09/2008

View Document

18/06/0918 June 2009 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE COOMBS / 01/09/2008

View Document

18/06/0918 June 2009 RETURN MADE UP TO 26/05/09; NO CHANGE OF MEMBERS

View Document

18/06/0918 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

12/05/0912 May 2009 FIRST GAZETTE

View Document

17/10/0817 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/04/0825 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/03/0825 March 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

15/03/0815 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/06/0722 June 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 REGISTERED OFFICE CHANGED ON 03/03/06 FROM:
GARBETTS, ARNOLD HOUSE 2 NEW ROAD BRADING, SANDOWN, ISLE OF WIGHT PO36 0DT

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 NEW SECRETARY APPOINTED

View Document

22/09/0522 September 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 SECRETARY RESIGNED

View Document

16/09/0516 September 2005 COMPANY NAME CHANGED
VECTIS 304 LIMITED
CERTIFICATE ISSUED ON 16/09/05

View Document

26/05/0526 May 2005 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