- Company Overview for ICKLINGHAM ROAD (COBHAM) LTD (07994238)
- Filing history for ICKLINGHAM ROAD (COBHAM) LTD (07994238)
- People for ICKLINGHAM ROAD (COBHAM) LTD (07994238)
- Charges for ICKLINGHAM ROAD (COBHAM) LTD (07994238)
- Insolvency for ICKLINGHAM ROAD (COBHAM) LTD (07994238)
- More for ICKLINGHAM ROAD (COBHAM) LTD (07994238)
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 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Jun 2015 | SH02 | Sub-division of shares on 11 May 2015 | |
04 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
13 Apr 2015 | CH01 | Director's details changed for Mr Matthew Estwick on 10 February 2015 | |
23 Jul 2014 | AD01 | Registered office address changed from Coveham House Downside Bridge Road Cobham Surrey KT11 3EP to Fairmile House Claremont Lane Esher Surrey KT10 9DA on 23 July 2014 | |
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
13 Dec 2013 | MR01 | Registration of charge 079942380004 | |
18 Nov 2013 | MR01 | Registration of charge 079942380003 | |
18 Nov 2013 | MR01 | Registration of charge 079942380002 | |
08 Nov 2013 | MR01 | Registration of charge 079942380001 | |
25 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Mar 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
21 Sep 2012 | CERTNM |
Company name changed fairmile properties LIMITED\certificate issued on 21/09/12
|
|
16 Mar 2012 | NEWINC |
Incorporation
|