- Company Overview for CHANCERY NOMINEES (COBALT TWO) LIMITED (05653475)
- Filing history for CHANCERY NOMINEES (COBALT TWO) LIMITED (05653475)
- People for CHANCERY NOMINEES (COBALT TWO) LIMITED (05653475)
- Charges for CHANCERY NOMINEES (COBALT TWO) LIMITED (05653475)
- More for CHANCERY NOMINEES (COBALT TWO) LIMITED (05653475)
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) |
---|---|---|---|
22 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
15 Dec 2015 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
16 Sep 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
17 Dec 2014 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
17 Dec 2014 | CH03 | Secretary's details changed for Mr John James Michael Fields on 17 December 2014 | |
17 Dec 2014 | CH01 | Director's details changed for Mr John James Michael Fields on 17 December 2014 | |
17 Dec 2014 | CH03 | Secretary's details changed for Mr Colin John French on 17 December 2014 | |
08 May 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
07 May 2014 | AD01 | Registered office address changed from Chancery Pavilion Boycott Avenue Oldbrook Milton Keynes Buckinghamshire MK6 2TA on 7 May 2014 | |
22 Jan 2014 | CH01 | Director's details changed for Mr Peter Nichols on 22 January 2014 | |
17 Dec 2013 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
03 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
31 Dec 2012 | TM01 | Termination of appointment of Kathryn Nichols as a director | |
20 Dec 2012 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
08 Oct 2012 | CH03 | Secretary's details changed | |
15 May 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
20 Dec 2011 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders | |
10 May 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
15 Dec 2010 | AR01 | Annual return made up to 14 December 2010 with full list of shareholders | |
30 Nov 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
05 Jan 2010 | AR01 | Annual return made up to 14 December 2009 with full list of shareholders | |
05 Jan 2010 | CH01 | Director's details changed for Kathryn Ann Nichols on 5 January 2010 | |
15 May 2009 | 288a | Secretary appointed mr john james michael fields | |
15 May 2009 | 288a | Director appointed mr john james michael fields | |
14 May 2009 | 288b | Appointment terminated director stephen james |