- 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) |
---|---|---|---|
28 Sep 2017 | AP01 | Appointment of Mrs Jacqueline Hawes as a director on 21 September 2017 | |
14 Sep 2017 | TM01 | Termination of appointment of Matthew Alasdair Forster Wilson as a director on 1 September 2017 | |
14 Sep 2017 | AA | Micro company accounts made up to 31 May 2017 | |
11 Sep 2017 | TM02 | Termination of appointment of Richard George Wade Turton as a secretary on 4 September 2017 | |
11 Sep 2017 | AP03 | Appointment of Mr Laurence John Leadbetter as a secretary on 4 September 2017 | |
11 Sep 2017 | TM01 | Termination of appointment of Geoffrey Reynolds Dale as a director on 1 September 2017 | |
21 Nov 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
09 Sep 2016 | AP01 | Appointment of Julia Rachel Johnson as a director on 15 August 2016 | |
16 Aug 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
17 May 2016 | TM01 | Termination of appointment of Mark Andrew Coker as a director on 16 May 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
04 Jan 2016 | TM01 | Termination of appointment of Andrew Jonathan Cox as a director on 30 October 2015 | |
08 Sep 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
20 Nov 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
19 Nov 2014 | AD01 | Registered office address changed from Suite 2, Duke Street Chambers Bridge Street Kingsbridge Devon TQ7 1HX England to Suite 2 Duke St Chambers Bridge Street Kingsbridge Devon TQ7 1HQ on 19 November 2014 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
11 Aug 2014 | AD01 | Registered office address changed from 89 Fore Street Kingsbridge Devon TQ7 1AB to Suite 2, Duke Street Chambers Bridge Street Kingsbridge Devon TQ7 1HX on 11 August 2014 | |
29 Nov 2013 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
10 Oct 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
26 Nov 2012 | AR01 | Annual return made up to 19 November 2012 with full list of shareholders | |
15 Nov 2012 | AP01 | Appointment of Andrew Jonathan Cox as a director | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
24 Jan 2012 | AR01 | Annual return made up to 19 November 2011 with full list of shareholders | |
26 Oct 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
26 Aug 2011 | AP01 | Appointment of Amanda Jayne Shock as a director |