- Company Overview for COMBEHAVEN MANAGEMENT LIMITED (04594342)
- Filing history for COMBEHAVEN MANAGEMENT LIMITED (04594342)
- People for COMBEHAVEN MANAGEMENT LIMITED (04594342)
- More for COMBEHAVEN MANAGEMENT LIMITED (04594342)
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) |
---|---|---|---|
08 Dec 2024 | CS01 | Confirmation statement made on 5 December 2024 with no updates | |
14 Oct 2024 | AA | Micro company accounts made up to 31 May 2024 | |
12 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
14 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with updates | |
06 Sep 2023 | TM01 | Termination of appointment of Andrew Martin Blundell as a director on 1 September 2023 | |
09 Feb 2023 | AD01 | Registered office address changed from Suite 2 Duke St Chambers Bridge Street Kingsbridge Devon TQ7 1HQ to C/O Morgan Accountants Ltd Duke Street Court Bridge Street Kingsbridge TQ7 1HX on 9 February 2023 | |
09 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
05 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with no updates | |
23 Nov 2022 | CS01 | Confirmation statement made on 19 November 2022 with no updates | |
16 Aug 2022 | AP01 | Appointment of Mrs Patricia Mary Mock as a director on 15 August 2022 | |
15 Aug 2022 | TM01 | Termination of appointment of Philippa Jane Darby as a director on 1 August 2022 | |
15 Aug 2022 | TM01 | Termination of appointment of David Murray Vickers as a director on 1 August 2022 | |
22 Nov 2021 | CS01 | Confirmation statement made on 19 November 2021 with updates | |
24 Sep 2021 | AA | Micro company accounts made up to 31 May 2021 | |
04 Sep 2021 | AP01 | Appointment of Andrew Martin Blundell as a director on 16 August 2021 | |
24 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
20 Nov 2020 | CS01 | Confirmation statement made on 19 November 2020 with updates | |
03 Aug 2020 | CH01 | Director's details changed for Mrs Jacqueline Hawes on 3 August 2020 | |
05 May 2020 | CH03 | Secretary's details changed for Mr Laurence John Leadbetter on 1 May 2020 | |
05 May 2020 | CH01 | Director's details changed for David Murray Vickers on 5 May 2020 | |
02 Dec 2019 | CS01 | Confirmation statement made on 19 November 2019 with updates | |
29 Aug 2019 | AA | Micro company accounts made up to 31 May 2019 | |
26 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
06 Sep 2018 | AA | Micro company accounts made up to 31 May 2018 | |
27 Nov 2017 | CS01 | Confirmation statement made on 19 November 2017 with updates |