- Company Overview for CAROLINE COBBOLD DESIGN LIMITED (06718165)
- Filing history for CAROLINE COBBOLD DESIGN LIMITED (06718165)
- People for CAROLINE COBBOLD DESIGN LIMITED (06718165)
- More for CAROLINE COBBOLD DESIGN LIMITED (06718165)
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) |
---|---|---|---|
04 Nov 2013 | CERTNM |
Company name changed cobbold du pont LIMITED\certificate issued on 04/11/13
|
|
15 Aug 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
09 Oct 2012 | AR01 | Annual return made up to 8 October 2012 with full list of shareholders | |
18 Jun 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
13 Oct 2011 | AR01 | Annual return made up to 8 October 2011 with full list of shareholders | |
13 Oct 2011 | AD03 | Register(s) moved to registered inspection location | |
13 Oct 2011 | AD02 | Register inspection address has been changed | |
13 Oct 2011 | CH01 | Director's details changed for Ms Caroline Cobbold on 13 October 2011 | |
08 Aug 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
09 Dec 2010 | AD01 | Registered office address changed from 4 Buckley Road London NW6 7NE United Kingdom on 9 December 2010 | |
28 Oct 2010 | AR01 | Annual return made up to 8 October 2010 with full list of shareholders | |
28 Oct 2010 | CH01 | Director's details changed for Ms Caroline Cobbold on 8 October 2010 | |
28 Oct 2010 | TM02 | Termination of appointment of Astrid Sandra Clare Forster as a secretary | |
28 Oct 2010 | AP03 | Appointment of Ms Caroline Cobbold as a secretary | |
28 Oct 2010 | CH01 | Director's details changed for Ms Rebecca Bennett on 8 October 2010 | |
28 Oct 2010 | AD01 | Registered office address changed from the Pines Boarshead Crowborough East Sussex TN6 3HD United Kingdom on 28 October 2010 | |
02 Oct 2010 | TM02 | Termination of appointment of a secretary | |
14 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Nov 2009 | AR01 | Annual return made up to 8 October 2009 with full list of shareholders | |
19 Jan 2009 | 288c | Director's change of particulars / rebecca du pont de bie / 09/01/2009 | |
09 Dec 2008 | 288a | Director appointed ms caroline cobbold | |
09 Dec 2008 | 288b | Appointment terminated director elizabeth logan | |
09 Dec 2008 | 88(2) | Ad 13/11/08\gbp si 99@1=99\gbp ic 1/100\ | |
09 Dec 2008 | 288a | Director appointed ms rebecca du pont de bie | |
20 Nov 2008 | CERTNM | Company name changed jolly disc jockey LIMITED\certificate issued on 20/11/08 |