CE COBBLER'S MEWS ROMANY ROAD LIMITED
Company number 06022591
- Company Overview for CE COBBLER'S MEWS ROMANY ROAD LIMITED (06022591)
- Filing history for CE COBBLER'S MEWS ROMANY ROAD LIMITED (06022591)
- People for CE COBBLER'S MEWS ROMANY ROAD LIMITED (06022591)
- More for CE COBBLER'S MEWS ROMANY ROAD LIMITED (06022591)
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 Oct 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
29 Apr 2024 | CS01 | Confirmation statement made on 29 April 2024 with updates | |
30 Jan 2024 | CH04 | Secretary's details changed for Fairfield Company Secretaries Limited on 21 November 2023 | |
06 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
13 May 2023 | CS01 | Confirmation statement made on 13 May 2023 with no updates | |
13 May 2023 | PSC05 | Change of details for Chamonix Group Limited as a person with significant control on 1 May 2023 | |
19 Jan 2023 | CH01 | Director's details changed for Mr Ouda Saleh on 22 August 2022 | |
10 Oct 2022 | TM01 | Termination of appointment of Nigel Howell as a director on 18 August 2022 | |
06 Oct 2022 | AP01 | Appointment of Mr Steve John Perrett as a director on 18 August 2022 | |
19 May 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
14 May 2022 | CS01 | Confirmation statement made on 14 May 2022 with updates | |
22 Oct 2021 | CH04 | Secretary's details changed for Fairfield Company Secretaries Limited on 22 October 2021 | |
30 Jul 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
08 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with no updates | |
08 Jun 2021 | CH01 | Director's details changed for Mr Ouda Saleh on 8 January 2021 | |
29 Apr 2021 | RP04PSC02 | Second filing for the notification of Chamonix Estates Limited as a person with significant control | |
29 Apr 2021 | RP04CS01 | Second filing of Confirmation Statement dated 7 December 2016 | |
08 Apr 2021 | AD01 | Registered office address changed from The Maltings Hyde Hall Farm Buckland Hertfordshire SG9 0RU to Queensway House 11 Queensway New Milton BH25 5NR on 8 April 2021 | |
11 Mar 2021 | PSC02 | Notification of Chamonix Group Limited as a person with significant control on 2 December 2020 | |
11 Mar 2021 | PSC09 | Withdrawal of a person with significant control statement on 11 March 2021 | |
11 Mar 2021 | TM01 | Termination of appointment of Craig Christian Hulbert as a director on 2 December 2020 | |
26 Jan 2021 | CS01 | Confirmation statement made on 26 November 2020 with updates | |
26 Jan 2021 | PSC08 | Notification of a person with significant control statement | |
30 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2020 | TM01 | Termination of appointment of Fairfield Company Secretaries Limited as a director on 2 December 2020 |