Advanced company searchLink opens in new window

COBHAM GRANGE LIMITED

Company number 06919921

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)
20 Nov 2024 AAMD Amended micro company accounts made up to 31 December 2023
27 Sep 2024 AA Micro company accounts made up to 31 December 2023
18 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with updates
15 Nov 2023 AD01 Registered office address changed from Keystone House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9PN England to Cock and Rabbit House the Lee Great Missenden HP16 9LZ on 15 November 2023
15 Nov 2023 CH04 Secretary's details changed for Banner Property Services Limited on 25 July 2023
15 Nov 2023 CH01 Director's details changed for Mr John Henry Antill on 25 July 2023
15 Nov 2023 CH01 Director's details changed for Mrs Lynda Patricia Antill on 25 July 2023
15 Nov 2023 CH01 Director's details changed for Mr John Paul Flatman on 25 July 2023
15 Nov 2023 CH01 Director's details changed for Mr Jack Raymond Davey on 25 July 2023
15 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates
15 Jun 2023 AA Micro company accounts made up to 31 December 2022
15 Jun 2023 SH01 Statement of capital following an allotment of shares on 15 October 2020
  • GBP 41
30 May 2023 AP01 Appointment of Mrs Lynda Patricia Antill as a director on 9 January 2023
30 May 2023 AP01 Appointment of Mr John Henry Antill as a director on 9 January 2023
22 May 2023 AP01 Appointment of Mr John Paul Flatman as a director on 22 November 2022
08 Feb 2023 TM01 Termination of appointment of Christina Delinda Giovanna Bissix as a director on 22 November 2022
08 Feb 2023 TM01 Termination of appointment of Geoffrey Birtwhistle as a director on 13 September 2022
08 Feb 2023 TM01 Termination of appointment of Margaret Mckenzie Duncan Monaghan as a director on 31 October 2022
08 Feb 2023 TM01 Termination of appointment of David Alan Chambers as a director on 8 September 2022
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
23 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
11 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates
01 Jun 2021 TM01 Termination of appointment of Brian Roe as a director on 31 May 2021
24 May 2021 AP01 Appointment of David Alan Chambers as a director on 18 May 2021
24 May 2021 AP01 Appointment of Geoffrey Birtwhistle as a director on 18 May 2021