- Company Overview for COBRA UNDERWRITING AGENCIES LIMITED (04731994)
- Filing history for COBRA UNDERWRITING AGENCIES LIMITED (04731994)
- People for COBRA UNDERWRITING AGENCIES LIMITED (04731994)
- Charges for COBRA UNDERWRITING AGENCIES LIMITED (04731994)
- More for COBRA UNDERWRITING AGENCIES LIMITED (04731994)
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) |
---|---|---|---|
05 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
05 Apr 2013 | CH01 | Director's details changed for Frank Edward Such on 5 April 2013 | |
20 Mar 2013 | TM02 | Termination of appointment of Slc Registrars Limited as a secretary | |
20 Mar 2013 | AD04 | Register(s) moved to registered office address | |
23 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
27 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
27 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
27 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
22 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
04 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
29 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
31 Mar 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
08 Nov 2010 | AA | Full accounts made up to 31 March 2010 | |
31 Mar 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
21 Jan 2010 | AA | Full accounts made up to 31 March 2009 | |
14 Oct 2009 | AD03 | Register(s) moved to registered inspection location | |
13 Oct 2009 | AD02 | Register inspection address has been changed | |
28 Sep 2009 | 288a | Director appointed david george edward stanley | |
28 Sep 2009 | 288b | Appointment terminated director hannah poulton | |
02 Apr 2009 | 363a | Return made up to 31/03/09; full list of members | |
02 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
17 Feb 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
31 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 |