- Company Overview for COEBURN PROPERTY LIMITED (04592005)
- Filing history for COEBURN PROPERTY LIMITED (04592005)
- People for COEBURN PROPERTY LIMITED (04592005)
- More for COEBURN PROPERTY LIMITED (04592005)
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) |
---|---|---|---|
04 Nov 2013 | AP03 | Appointment of Mrs Jacqueline Diane Rossington as a secretary | |
10 Oct 2013 | TM01 | Termination of appointment of a director | |
09 Oct 2013 | TM01 | Termination of appointment of Richard Evans as a director | |
09 Oct 2013 | TM02 | Termination of appointment of Abigail Evans as a secretary | |
30 Aug 2013 | AA | Total exemption full accounts made up to 30 November 2012 | |
20 Nov 2012 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
01 May 2012 | AA | Total exemption full accounts made up to 30 November 2011 | |
24 Nov 2011 | AR01 | Annual return made up to 14 November 2011 with full list of shareholders | |
05 Aug 2011 | AA | Total exemption full accounts made up to 30 November 2010 | |
23 Nov 2010 | AR01 | Annual return made up to 14 November 2010 with full list of shareholders | |
23 Nov 2010 | CH01 | Director's details changed for Jean Phyllis Rossington on 22 November 2010 | |
16 Aug 2010 | AA | Total exemption full accounts made up to 30 November 2009 | |
24 Nov 2009 | AR01 | Annual return made up to 14 November 2009 with full list of shareholders | |
24 Nov 2009 | CH01 | Director's details changed for Richard James Evans on 23 November 2009 | |
24 Nov 2009 | CH01 | Director's details changed for Jean Phyllis Rossington on 23 November 2009 | |
24 Sep 2009 | AA | Accounts for a dormant company made up to 30 November 2008 | |
14 Nov 2008 | 363a | Return made up to 14/11/08; full list of members | |
17 Sep 2008 | AA | Accounts for a dormant company made up to 30 November 2007 | |
11 Aug 2008 | MEM/ARTS | Memorandum and Articles of Association | |
11 Aug 2008 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2008 | 288b | Appointment terminated director paul biscoe | |
11 Aug 2008 | 288a | Director appointed jean phyllis rossington | |
11 Aug 2008 | 287 | Registered office changed on 11/08/2008 from argent house, 5 goldington road bedford beds MK40 3JY | |
24 Jan 2008 | 288a | New secretary appointed | |
24 Jan 2008 | 288a | New director appointed |