Advanced company searchLink opens in new window

2 COBHAM TERRACE GREENHITHE LIMITED

Company number 03838893

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)
11 Feb 2018 AA Accounts for a dormant company made up to 30 September 2017
11 Sep 2017 CS01 Confirmation statement made on 10 September 2017 with no updates
26 Jun 2017 AA Micro company accounts made up to 30 September 2016
21 Sep 2016 CS01 Confirmation statement made on 10 September 2016 with updates
22 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
28 Nov 2015 CH01 Director's details changed for Mr Jason Paul Coppen on 29 October 2015
28 Nov 2015 AD01 Registered office address changed from C/O Jason Coppen 70 Claremont Road Tunbridge Wells Kent TN1 1th to 4 Manor Place Stockton-on-Tees Cleveland TS19 7HF on 28 November 2015
08 Oct 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 4
08 Oct 2015 CH03 Secretary's details changed for Mr Jason Paul Coppen on 10 April 2015
05 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
02 Jun 2015 AD01 Registered office address changed from Flat 1 2 Cobham Terrace Bean Road Greenhithe Kent DA9 9HZ to C/O Jason Coppen 70 Claremont Road Tunbridge Wells Kent TN1 1th on 2 June 2015
20 Oct 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 4
08 Jul 2014 AA Total exemption full accounts made up to 30 September 2013
14 Sep 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-14
  • GBP 4
31 Jul 2013 AD01 Registered office address changed from Westpoint Oakfield Lane Wilmington Dartford Kent DA1 2TE on 31 July 2013
30 Jul 2013 AP01 Appointment of Mr Jason Paul Coppen as a director
30 Jul 2013 AP03 Appointment of Mr Jason Paul Coppen as a secretary
30 Jul 2013 TM02 Termination of appointment of Michael Robinson as a secretary
24 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
13 Sep 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
20 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
13 Sep 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
19 Aug 2011 AP01 Appointment of Mr Ben Richard Defrates as a director
03 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
29 Sep 2010 AR01 Annual return made up to 10 September 2010 with full list of shareholders