Advanced company searchLink opens in new window

COOMBE & SHARPE LANDSCAPING LIMITED

Company number 06444025

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)
03 Feb 2025 AA Total exemption full accounts made up to 30 November 2024
08 Dec 2024 CS01 Confirmation statement made on 4 December 2024 with no updates
06 Dec 2024 PSC01 Notification of Helen Mary Sharpe as a person with significant control on 4 December 2016
06 Dec 2024 PSC01 Notification of Angela Marie Coombe as a person with significant control on 4 December 2016
06 Dec 2024 PSC04 Change of details for Mr Alan Sharpe as a person with significant control on 4 December 2016
06 Dec 2024 PSC04 Change of details for Mr Paul Joseph Coombes as a person with significant control on 4 December 2016
04 Mar 2024 AA Total exemption full accounts made up to 30 November 2023
05 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
08 Feb 2023 AA Total exemption full accounts made up to 30 November 2022
05 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with updates
25 Mar 2022 AA Total exemption full accounts made up to 30 November 2021
04 Mar 2022 SH01 Statement of capital following an allotment of shares on 5 December 2021
  • GBP 1,103
06 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
09 Mar 2021 AA Total exemption full accounts made up to 30 November 2020
07 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with updates
28 May 2020 MR04 Satisfaction of charge 064440250001 in full
18 May 2020 SH01 Statement of capital following an allotment of shares on 1 May 2020
  • GBP 1,102
23 Mar 2020 AA Total exemption full accounts made up to 30 November 2019
04 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with updates
07 Mar 2019 AA Total exemption full accounts made up to 30 November 2018
22 Feb 2019 SH01 Statement of capital following an allotment of shares on 22 February 2019
  • GBP 1,101
04 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
15 Mar 2018 AA Total exemption full accounts made up to 30 November 2017
07 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with no updates
07 Dec 2017 AD01 Registered office address changed from Carleton House 136 Gray Street Workington Cumbria CA14 2LU to Dalmar House Barras Lane Estate Dalston Carlisle CA5 7NY on 7 December 2017