Advanced company searchLink opens in new window

GASCOIGNES RESIDENTIAL (COBHAM) LIMITED

Company number 04509434

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)
22 Mar 2017 TM01 Termination of appointment of Karen Jane Muddyman as a director on 21 March 2017
01 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
20 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Aug 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 31,250
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Sep 2014 TM01 Termination of appointment of Robert Gascoigne Pees as a director on 26 August 2014
04 Sep 2014 TM02 Termination of appointment of Robert Gascoigne Pees as a secretary on 26 August 2014
19 Aug 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 31,250
26 Mar 2014 AP01 Appointment of Mr Gareth Leighton Davies as a director
04 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Aug 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • GBP 31,250
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Aug 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
09 May 2012 CC04 Statement of company's objects
20 Sep 2011 AP01 Appointment of Mrs Karen Jane Muddyman as a director
06 Sep 2011 SH01 Statement of capital following an allotment of shares on 19 August 2011
  • GBP 25,000
05 Sep 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
05 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Jun 2011 TM01 Termination of appointment of Stuart Cole as a director
14 Sep 2010 AR01 Annual return made up to 12 August 2010 with full list of shareholders
14 Sep 2010 AD03 Register(s) moved to registered inspection location
13 Sep 2010 CH01 Director's details changed for Robert Gascoigne Pees on 1 January 2010
13 Sep 2010 AD02 Register inspection address has been changed