Advanced company searchLink opens in new window

COBBS PLACE (GREAT YARMOUTH) LIMITED

Company number 02399843

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)
04 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
17 May 2024 AA01 Current accounting period shortened from 31 March 2025 to 31 January 2025
17 May 2024 AP04 Appointment of Xavi Management Limited as a secretary on 1 May 2024
17 May 2024 TM02 Termination of appointment of Mary Fairbrother as a secretary on 1 May 2024
17 May 2024 AD01 Registered office address changed from Flt 2, Albemarle Court 32/33 North Drive Norfolk Great Yarmouth Norfolk NR30 4EP United Kingdom to 62 Broadland Drive Thorpe End Norwich NR13 5BT on 17 May 2024
15 Apr 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
12 Apr 2024 AD01 Registered office address changed from C/O Kevin Gislam 1 st. Christopher Close Caister-on-Sea Great Yarmouth Norfolk NR30 5QP to Flt 2, Albemarle Court 32/33 North Drive Norfolk Great Yarmouth Norfolk NR30 4EP on 12 April 2024
11 May 2023 AA Total exemption full accounts made up to 31 March 2023
22 Apr 2023 AP03 Appointment of Mrs Mary Fairbrother as a secretary on 21 April 2023
22 Apr 2023 TM02 Termination of appointment of Cherry Ann Gislam as a secretary on 21 April 2023
16 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
16 Feb 2023 AP03 Appointment of Mrs Cherry Ann Gislam as a secretary on 15 February 2023
16 Feb 2023 TM02 Termination of appointment of Kevin Anthony Gislam as a secretary on 14 February 2023
05 May 2022 AA Total exemption full accounts made up to 31 March 2022
12 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
29 Apr 2021 AA Total exemption full accounts made up to 31 March 2021
12 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with updates
17 Apr 2020 AA Total exemption full accounts made up to 31 March 2020
18 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with updates
04 Jan 2020 CH01 Director's details changed for Mr Peter Benjamin Charles Lawrence on 18 December 2019
23 Dec 2019 AP01 Appointment of Mr Peter Benjamin Charles Lawrence as a director on 18 December 2019
23 Dec 2019 TM01 Termination of appointment of Quentin Samuel Small as a director on 20 December 2019
23 Dec 2019 AP01 Appointment of Mr Robert Fairbrother as a director on 18 December 2019
16 Dec 2019 TM01 Termination of appointment of Cherry Ann Gislam as a director on 16 December 2019
11 Jul 2019 TM01 Termination of appointment of Irene Knowles as a director on 11 July 2019