COBBS PLACE (GREAT YARMOUTH) LIMITED
Company number 02399843
- Company Overview for COBBS PLACE (GREAT YARMOUTH) LIMITED (02399843)
- Filing history for COBBS PLACE (GREAT YARMOUTH) LIMITED (02399843)
- People for COBBS PLACE (GREAT YARMOUTH) LIMITED (02399843)
- More for COBBS PLACE (GREAT YARMOUTH) LIMITED (02399843)
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 |