Advanced company searchLink opens in new window

COBBLE MEWS (HIGHGATE) MANAGEMENT LIMITED

Company number 06055580

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)
17 Jan 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-17
  • GBP 6
07 Feb 2014 AA Accounts for a dormant company made up to 31 January 2014
18 Jan 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-18
  • GBP 6
09 Feb 2013 AD01 Registered office address changed from C/O Dr Alan Cooklin 3 Cobble Mews, Highgate West Hill London N6 6BT United Kingdom on 9 February 2013
09 Feb 2013 AP03 Appointment of Mr Nicholas John Gadsby as a secretary
04 Feb 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
03 Feb 2013 AA Accounts for a dormant company made up to 31 January 2013
27 Feb 2012 AA Accounts for a dormant company made up to 31 January 2012
23 Jan 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
20 Jan 2012 AD01 Registered office address changed from 2 Cobble Mews Highgate West Hill Highgate London Greater London N6 6BT England on 20 January 2012
08 Feb 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
08 Feb 2011 AD01 Registered office address changed from 3 Cobble Mews R/O 58/59 Highgate West Hill Highgate London N6 5BT on 8 February 2011
04 Feb 2011 AA Accounts for a dormant company made up to 31 January 2011
10 Mar 2010 SH03 Purchase of own shares.
09 Mar 2010 CERTNM Company name changed 58 highgate west hill management LIMITED\certificate issued on 09/03/10
  • RES15 ‐ Change company name resolution on 2009-10-21
09 Mar 2010 CONNOT Change of name notice
24 Feb 2010 AA Accounts for a dormant company made up to 31 January 2010
24 Feb 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
24 Feb 2010 AA Accounts for a dormant company made up to 31 January 2009
12 Feb 2010 SH01 Statement of capital following an allotment of shares on 30 January 2008
  • GBP 100
22 Oct 2009 AP01 Appointment of Nicholas John Gadsby as a director
22 Oct 2009 AP01 Appointment of Allan Said Ali Siddick as a director
12 May 2009 287 Registered office changed on 12/05/2009 from, portmay properties LIMITED, 327-328 upper street, london, N1 2QX
11 May 2009 288b Appointment terminated director clive evans
11 May 2009 288b Appointment terminated director tessa ashley-miller