COBBOLD MANAGEMENT SERVICES LIMITED
Company number 05125671
- Company Overview for COBBOLD MANAGEMENT SERVICES LIMITED (05125671)
- Filing history for COBBOLD MANAGEMENT SERVICES LIMITED (05125671)
- People for COBBOLD MANAGEMENT SERVICES LIMITED (05125671)
- More for COBBOLD MANAGEMENT SERVICES LIMITED (05125671)
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) |
---|---|---|---|
06 Nov 2024 | AA | Micro company accounts made up to 31 May 2024 | |
16 May 2024 | CS01 | Confirmation statement made on 13 May 2024 with updates | |
16 May 2024 | PSC04 | Change of details for Mr Richard Edwin Fairweather as a person with significant control on 1 May 2024 | |
16 May 2024 | CH01 | Director's details changed for Dr Michael John Wright on 1 May 2024 | |
16 May 2024 | CH01 | Director's details changed for John Eric Kennedy on 1 May 2024 | |
16 May 2024 | CH01 | Director's details changed for Mr Richard Edwin Fairweather on 1 May 2024 | |
11 Mar 2024 | AD01 | Registered office address changed from 5 Schneider Business Park Felixstowe Suffolk IP11 3SS England to Third Floor Connexions Building 159 Princes Street Ipswich Suffolk IP1 1QJ on 11 March 2024 | |
14 Dec 2023 | AD01 | Registered office address changed from 5 Schneider Business Park Felixstowe Suffolk IP11 3SS England to 5 Schneider Business Park Felixstowe Suffolk IP11 3SS on 14 December 2023 | |
29 Nov 2023 | AD01 | Registered office address changed from 5 Schneider Business Park Felixstowe Suffolk IP11 3SS England to 5 Schneider Business Park Felixstowe Suffolk IP11 3SS on 29 November 2023 | |
14 Nov 2023 | PSC09 | Withdrawal of a person with significant control statement on 14 November 2023 | |
14 Nov 2023 | PSC01 | Notification of Richard Edwin Fairweather as a person with significant control on 14 September 2023 | |
14 Sep 2023 | PSC07 | Cessation of John Dudley Bale as a person with significant control on 6 August 2023 | |
14 Sep 2023 | PSC08 | Notification of a person with significant control statement | |
14 Sep 2023 | CH01 | Director's details changed for Richard Edwin Fairweather on 14 September 2023 | |
14 Sep 2023 | AD01 | Registered office address changed from Flat 1 16 Cobbold Road Felixstowe Suffolk IP11 7JB to 5 Schneider Business Park Felixstowe Suffolk IP11 3SS on 14 September 2023 | |
14 Sep 2023 | TM01 | Termination of appointment of John Dudley Bale as a director on 6 August 2023 | |
14 Sep 2023 | TM02 | Termination of appointment of John Dudley Bale as a secretary on 6 August 2023 | |
14 Sep 2023 | AA | Micro company accounts made up to 31 May 2023 | |
08 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Aug 2023 | CS01 | Confirmation statement made on 13 May 2023 with no updates | |
01 Aug 2023 | CH01 | Director's details changed for Richard Edwin Fairweather on 13 May 2023 | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2022 | AA | Micro company accounts made up to 31 May 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 13 May 2022 with no updates | |
17 Aug 2021 | AA | Micro company accounts made up to 31 May 2021 |