Advanced company searchLink opens in new window

KOBEN PROPERTIES LIMITED

Company number 07270661

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)
18 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
06 Jan 2016 SH01 Statement of capital following an allotment of shares on 25 November 2015
  • GBP 9
06 Jan 2016 SH10 Particulars of variation of rights attached to shares
06 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Jul 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 7
16 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
17 Jul 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 7
13 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
28 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
12 Dec 2012 AA Total exemption small company accounts made up to 30 June 2012
18 Jul 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
22 Feb 2012 SH10 Particulars of variation of rights attached to shares
22 Feb 2012 SH08 Change of share class name or designation
14 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
16 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
15 Mar 2011 SH08 Change of share class name or designation
15 Mar 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Nov 2010 SH01 Statement of capital following an allotment of shares on 1 June 2010
  • GBP 5
25 Nov 2010 SH01 Statement of capital following an allotment of shares on 1 November 2010
  • GBP 7
22 Oct 2010 CH01 Director's details changed for Mr Stephen George Frater on 18 October 2010
22 Oct 2010 AD01 Registered office address changed from 25-29 Harper Road London SE1 6AW England on 22 October 2010
02 Jun 2010 AD01 Registered office address changed from Lower Ground Signet House 49/51 Farringdon Road London EC1M 3JP United Kingdom on 2 June 2010
02 Jun 2010 TM01 Termination of appointment of David Parry as a director
02 Jun 2010 AP01 Appointment of Mr Stephen George Frater as a director
01 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted