THE RUNNING MARE COBHAM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Confirmation statement made on 2025-06-18 with no updates |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-18 with no updates |
18/09/2318 September 2023 | Registered office address changed from Fourth Floor 167 Fleet Street London EC4A 2EA England to 34 Anyards Road Cobham KT11 2LA on 2023-09-18 |
14/07/2314 July 2023 | Micro company accounts made up to 2023-03-31 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-18 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/02/233 February 2023 | Termination of appointment of Graham Donald Rowe as a director on 2023-01-15 |
03/02/233 February 2023 | Appointment of Mr Oliver William Bailey as a director on 2023-01-15 |
03/02/233 February 2023 | Notification of Oliver William Bailey as a person with significant control on 2023-01-15 |
03/02/233 February 2023 | Cessation of Graham Donald Rowe as a person with significant control on 2023-01-15 |
09/12/229 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/10/2120 October 2021 | Micro company accounts made up to 2021-03-31 |
05/07/215 July 2021 | Confirmation statement made on 2021-06-18 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/01/2128 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/11/195 November 2019 | REGISTERED OFFICE CHANGED ON 05/11/2019 FROM BURY HOUSE GROUND FLOOR 31 BURY STREET LONDON EC3A 5AR |
19/08/1919 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/08/189 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/07/1720 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM DONALD ROWE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/07/1614 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/07/164 July 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/07/1513 July 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
26/11/1426 November 2014 | REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 2ND FLOOR YORK HOUSE 23 KINGSWAY LONDON WC2B 6UJ |
05/08/145 August 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/06/1328 June 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/10/1215 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/06/1226 June 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/07/116 July 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
20/10/1020 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/06/1029 June 2010 | REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 2ND FLOOR KING HOUSE 5-11 WESTBOURNE GROVE LONDON W2 4UA |
29/06/1029 June 2010 | REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 2ND FLOOR YORK HOUSE 23 KINGSWAY LONDON WC2B 6UJ |
29/06/1029 June 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
03/08/093 August 2009 | CURRSHO FROM 30/06/2010 TO 31/03/2010 |
03/08/093 August 2009 | DIRECTOR APPOINTED GRAHAM DONALD ROWE |
22/06/0922 June 2009 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
18/06/0918 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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