Advanced company searchLink opens in new window

COOMBE MILL PROPERTIES LIMITED

Company number 03822568

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)
07 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Nov 2016 MR01 Registration of charge 038225680004, created on 30 November 2016
30 Nov 2016 MR01 Registration of charge 038225680005, created on 30 November 2016
23 Nov 2016 MR01 Registration of charge 038225680003, created on 22 November 2016
31 Mar 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
31 Mar 2016 AD01 Registered office address changed from The Old Mill the Warren Crowborough TN6 1UB to The Old Mill the Warren Crowborough TN6 1UB on 31 March 2016
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Oct 2015 MR04 Satisfaction of charge 2 in full
07 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
07 Apr 2015 CH03 Secretary's details changed for Mr Robert Kenneth Reilly on 31 March 2015
07 Apr 2015 CH01 Director's details changed for Mr Robert William Davie Barbour on 31 March 2015
07 Apr 2015 CH01 Director's details changed for Mr Charles Ross Fraser Barbour on 31 March 2015
07 Apr 2015 AD01 Registered office address changed from The Old Mill the Warren Crowborough TN6 1UB to The Old Mill the Warren Crowborough TN6 1UB on 7 April 2015
09 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Jun 2014 CH03 Secretary's details changed for Mr Robert Kenneth Reilly on 17 April 2014
31 Mar 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
31 Mar 2014 CH03 Secretary's details changed for Mr Robert Kenneth Reilly on 31 March 2014
31 Mar 2014 AD01 Registered office address changed from Old Mill House the Warren Crowborough East Sussex TN6 1UB on 31 March 2014
31 Mar 2014 CH01 Director's details changed for Mr Robert William Davie Barbour on 31 March 2014
31 Mar 2014 CH01 Director's details changed for Charles Ross Fraser Barbour on 31 March 2014
06 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
12 Aug 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
21 May 2013 AD01 Registered office address changed from 85 Church Road Hove East Sussex BN3 2BB on 21 May 2013
05 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
30 Aug 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders