Advanced company searchLink opens in new window

COMBEHAVEN MANAGEMENT LIMITED

Company number 04594342

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)
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
  • GBP 17
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
  • GBP 17
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
  • GBP 17
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