- Company Overview for COOMBE MILL PROPERTIES LIMITED (03822568)
- Filing history for COOMBE MILL PROPERTIES LIMITED (03822568)
- People for COOMBE MILL PROPERTIES LIMITED (03822568)
- Charges for COOMBE MILL PROPERTIES LIMITED (03822568)
- More for COOMBE MILL PROPERTIES LIMITED (03822568)
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
|
|
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
|
|
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
|
|
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 |