- Company Overview for COOMBE HILL DEVELOPMENT LIMITED (08583960)
- Filing history for COOMBE HILL DEVELOPMENT LIMITED (08583960)
- People for COOMBE HILL DEVELOPMENT LIMITED (08583960)
- Charges for COOMBE HILL DEVELOPMENT LIMITED (08583960)
- More for COOMBE HILL DEVELOPMENT LIMITED (08583960)
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 |