Advanced company searchLink opens in new window

COOMBE HILL DEVELOPMENT LIMITED

Company number 08583960

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)
02 Sep 2024 CS01 Confirmation statement made on 25 June 2024 with no updates
31 Mar 2024 AA Micro company accounts made up to 30 June 2023
03 Jul 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
04 Aug 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
06 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
06 Jul 2021 AD01 Registered office address changed from Unit 14-16,1-13 Adler Street Unit 14-16 1-13 Adler Street London E1 1EG United Kingdom to C/O Londonium Solicitors Unit 14-16 1-13 Adler Street London E1 1EG on 6 July 2021
06 Jul 2021 AA Micro company accounts made up to 30 June 2020
06 Jul 2021 AD01 Registered office address changed from Whyte Chase Golf Club Drive Kingston upon Thames Surrey KT2 7DF England to Unit 14-16,1-13 Adler Street Unit 14-16 1-13 Adler Street London E1 1EG on 6 July 2021
06 Jul 2021 AP01 Appointment of Mr Akm Quamruzzaman as a director on 12 February 2021
06 Jul 2021 TM01 Termination of appointment of Mamoon Rahman as a director on 12 February 2021
30 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
29 Apr 2020 PSC02 Notification of Avox Limited as a person with significant control on 18 July 2016
14 Apr 2020 AP01 Appointment of Mr Mamoon Rahman as a director on 6 April 2020
14 Apr 2020 TM01 Termination of appointment of Ahmad Bin Sudin as a director on 6 April 2020
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
28 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
17 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2019 AA Micro company accounts made up to 30 June 2018
14 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
31 Mar 2018 AA Micro company accounts made up to 30 June 2017
10 Jan 2018 TM01 Termination of appointment of Saiid Mohammadtaghi as a director on 9 January 2018
10 Jan 2018 AD01 Registered office address changed from 26 Cromford Way Cromford Way New Malden Surrey KT3 3AZ to Whyte Chase Golf Club Drive Kingston upon Thames Surrey KT2 7DF on 10 January 2018