- Company Overview for COBURG HOMES LTD (08656170)
- Filing history for COBURG HOMES LTD (08656170)
- People for COBURG HOMES LTD (08656170)
- Charges for COBURG HOMES LTD (08656170)
- More for COBURG HOMES LTD (08656170)
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 |