- Company Overview for COBHAM CONSTRUCTION GROUP LIMITED (06435830)
- Filing history for COBHAM CONSTRUCTION GROUP LIMITED (06435830)
- People for COBHAM CONSTRUCTION GROUP LIMITED (06435830)
- More for COBHAM CONSTRUCTION GROUP LIMITED (06435830)
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) |
---|---|---|---|
13 Apr 2015 | CERTNM |
Company name changed heacham 2009 LIMITED\certificate issued on 13/04/15
|
|
03 Dec 2014 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
24 Jul 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
06 Dec 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
07 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
03 Dec 2012 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
30 Jul 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
05 Dec 2011 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
23 Nov 2011 | TM01 | Termination of appointment of Alan Briggs as a director | |
23 Aug 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
04 Jan 2011 | AR01 | Annual return made up to 23 November 2010 with full list of shareholders | |
31 Dec 2010 | CH01 | Director's details changed for Colin Tilson on 31 December 2010 | |
05 Feb 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
05 Feb 2010 | AD01 | Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 5 February 2010 | |
05 Feb 2010 | AR01 | Annual return made up to 23 November 2009 with full list of shareholders | |
27 Nov 2009 | AR01 | Annual return made up to 30 November 2008 with full list of shareholders | |
18 Nov 2009 | AA | Accounts for a dormant company made up to 30 November 2008 | |
14 Apr 2009 | 287 | Registered office changed on 14/04/2009 from 20A cameron close heacham kings lynn norfolk PE31 7LF | |
31 Mar 2009 | 363a | Return made up to 23/11/08; full list of members | |
20 Feb 2009 | MEM/ARTS | Memorandum and Articles of Association | |
17 Feb 2009 | CERTNM | Company name changed street cheater LTD\certificate issued on 17/02/09 | |
05 Jan 2009 | 288a | Director appointed alan frederick briggs | |
30 Dec 2008 | 287 | Registered office changed on 30/12/2008 from 20A cameron close heacham norfolk PE31 71F | |
13 Jun 2008 | 288b | Appointment terminated director david ball | |
02 Jun 2008 | 288b | Appointment terminated secretary melissa asante |