Advanced company searchLink opens in new window

COOMBE HILL HOLDINGS (1946) LIMITED

Company number 00405949

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jan 2009 288a Secretary appointed colin chapman
12 Jan 2009 288b Appointment terminated director raymond weldon
10 Jan 2009 288b Appointment terminated secretary david cromie
31 Dec 2008 395 Particulars of a mortgage or charge / charge no: 7
25 Nov 2008 AA Full accounts made up to 30 June 2008
08 Oct 2008 288a Director appointed brian sochall
29 Aug 2008 363s Return made up to 31/05/08; no change of members
  • 363(288) ‐ Director resigned
08 Jul 2008 88(2) Ad 01/06/07-31/05/08\gbp si 3400@1=3400\gbp ic 128800/132200\
13 May 2008 288a Director appointed raymond weldon
13 May 2008 288a Director appointed ian lichtenfeld
07 May 2008 288a Director appointed emyr glyn blease
23 Apr 2008 288b Appointment terminated director laurence rosen
23 Apr 2008 288b Appointment terminated director anthony gover
23 Apr 2008 288b Appointment terminated director david kershaw
23 Apr 2008 288b Appointment terminated director aubrey schindler
23 Apr 2008 288b Appointment terminated director thomas kay
17 Apr 2008 AA Full accounts made up to 30 June 2007
05 Feb 2008 403a Declaration of satisfaction of mortgage/charge
05 Feb 2008 403a Declaration of satisfaction of mortgage/charge
05 Feb 2008 403a Declaration of satisfaction of mortgage/charge
05 Feb 2008 403a Declaration of satisfaction of mortgage/charge
05 Feb 2008 403a Declaration of satisfaction of mortgage/charge
05 Feb 2008 403a Declaration of satisfaction of mortgage/charge
10 Oct 2007 363s Return made up to 31/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
15 Jan 2007 288a New director appointed