- Company Overview for COBALT ESTATES (STAFFORD) LIMITED (04050830)
- Filing history for COBALT ESTATES (STAFFORD) LIMITED (04050830)
- People for COBALT ESTATES (STAFFORD) LIMITED (04050830)
- Charges for COBALT ESTATES (STAFFORD) LIMITED (04050830)
- More for COBALT ESTATES (STAFFORD) LIMITED (04050830)
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) |
---|---|---|---|
13 Aug 2024 | CS01 | Confirmation statement made on 10 August 2024 with no updates | |
19 Feb 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
10 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with no updates | |
22 Nov 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
12 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with no updates | |
13 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
11 Apr 2022 | MR04 | Satisfaction of charge 1 in full | |
31 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with updates | |
26 Aug 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
15 Feb 2021 | AD01 | Registered office address changed from Unit N Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB England to 2 Regan Way Beeston Nottingham NG9 6RZ on 15 February 2021 | |
29 Sep 2020 | CS01 | Confirmation statement made on 10 August 2020 with no updates | |
11 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
15 Jan 2020 | AD01 | Registered office address changed from 10-11 st. James Court Friar Gate Derby DE1 1BT England to Unit N Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB on 15 January 2020 | |
14 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with no updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
10 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with updates | |
28 Mar 2018 | PSC01 | Notification of John Alexander Charles Kirkland as a person with significant control on 21 February 2018 | |
28 Mar 2018 | PSC07 | Cessation of Sheila Kirkland Deceased as a person with significant control on 21 February 2018 | |
15 Nov 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
10 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with no updates | |
19 Jan 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
11 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
16 Nov 2015 | AD01 | Registered office address changed from 14 Queen Anne's Gate London SW1H 9AA to 10-11 st. James Court Friar Gate Derby DE1 1BT on 16 November 2015 | |
10 Sep 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
|