Advanced company searchLink opens in new window

COBURG HOMES LTD

Company number 08656170

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)
04 Nov 2024 AA Total exemption full accounts made up to 29 February 2024
19 Jun 2024 CS01 Confirmation statement made on 14 June 2024 with no updates
25 Oct 2023 AA Total exemption full accounts made up to 28 February 2023
20 Sep 2023 CH03 Secretary's details changed for Dawn Melanie Dane on 20 September 2023
20 Sep 2023 AD01 Registered office address changed from Office 30 Worksop Turbine Innovation Centre Coach Close Worksop Nottinghamshire S81 8AP United Kingdom to 36 Water Meadows Worksop S80 3DF on 20 September 2023
27 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
15 Sep 2022 AA Total exemption full accounts made up to 28 February 2022
14 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
08 Dec 2021 AA01 Current accounting period extended from 31 August 2021 to 28 February 2022
14 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
19 Jan 2021 AD01 Registered office address changed from Unit 9 Vulcan Place Worksop S80 1RN England to Office 30 Worksop Turbine Innovation Centre Coach Close Worksop Nottinghamshire S81 8AP on 19 January 2021
06 Nov 2020 AA Unaudited abridged accounts made up to 31 August 2020
22 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
24 Dec 2019 AA Unaudited abridged accounts made up to 31 August 2019
08 Oct 2019 MR04 Satisfaction of charge 086561700001 in full
08 Oct 2019 MR04 Satisfaction of charge 086561700002 in full
08 Oct 2019 MR04 Satisfaction of charge 086561700003 in full
20 Aug 2019 CH01 Director's details changed for Mr Robert Leslie Dane on 7 August 2019
20 Aug 2019 CH01 Director's details changed for Mrs Dawn Melanie Dane on 7 August 2019
05 Jul 2019 CH01 Director's details changed for Robert Leslie Dane on 4 July 2019
05 Jul 2019 CH01 Director's details changed for Mrs Dawn Melanie Dane on 4 July 2019
05 Jul 2019 PSC04 Change of details for Mr Robert Leslie Dane as a person with significant control on 4 July 2019
05 Jul 2019 PSC04 Change of details for Mrs Dawn Melanie Dane as a person with significant control on 4 July 2019
20 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
23 May 2019 AA Unaudited abridged accounts made up to 31 August 2018