Advanced company searchLink opens in new window

COBHAM CONSTRUCTION GROUP LIMITED

Company number 06435830

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)
13 Apr 2015 CERTNM Company name changed heacham 2009 LIMITED\certificate issued on 13/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-22
03 Dec 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
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
  • GBP 100
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