- Company Overview for COBHAM RENTALS LIMITED (09970927)
- Filing history for COBHAM RENTALS LIMITED (09970927)
- People for COBHAM RENTALS LIMITED (09970927)
- Charges for COBHAM RENTALS LIMITED (09970927)
- Registers for COBHAM RENTALS LIMITED (09970927)
- More for COBHAM RENTALS LIMITED (09970927)
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 Jan 2025 | MR01 | Registration of charge 099709270009, created on 20 January 2025 | |
02 Nov 2024 | AA | Unaudited abridged accounts made up to 31 January 2024 | |
21 Jun 2024 | CS01 | Confirmation statement made on 21 June 2024 with updates | |
21 Jun 2024 | PSC07 | Cessation of Nicholas John Constable as a person with significant control on 2 May 2024 | |
04 Dec 2023 | CS01 | Confirmation statement made on 13 September 2023 with no updates | |
04 Dec 2023 | AA | Unaudited abridged accounts made up to 31 January 2023 | |
13 Apr 2023 | MR01 | Registration of charge 099709270008, created on 23 March 2023 | |
11 Apr 2023 | MR01 | Registration of charge 099709270006, created on 23 March 2023 | |
11 Apr 2023 | MR01 | Registration of charge 099709270007, created on 23 March 2023 | |
03 Mar 2023 | PSC04 | Change of details for Mrs Kim Alyson Constable as a person with significant control on 13 September 2021 | |
02 Mar 2023 | PSC01 | Notification of Nicholas John Constable as a person with significant control on 13 September 2021 | |
02 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 10 May 2021
|
|
28 Feb 2023 | PSC04 | Change of details for Mrs Kim Alyson Constable as a person with significant control on 13 September 2021 | |
23 Feb 2023 | MR04 | Satisfaction of charge 099709270002 in full | |
23 Feb 2023 | MR04 | Satisfaction of charge 099709270003 in full | |
31 Oct 2022 | CS01 | Confirmation statement made on 13 September 2022 with no updates | |
31 Oct 2022 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
13 Oct 2022 | MR04 | Satisfaction of charge 099709270001 in full | |
13 Oct 2022 | MR04 | Satisfaction of charge 099709270002 in part | |
13 Oct 2022 | MR04 | Satisfaction of charge 099709270003 in part | |
13 Oct 2022 | MR04 | Satisfaction of charge 099709270004 in full | |
09 Aug 2022 | AD01 | Registered office address changed from PO Box 4385 09970927: Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street London W1W 7LT on 9 August 2022 | |
16 Mar 2022 | EH02 | Elect to keep the directors' residential address register information on the public register | |
07 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jan 2022 | AA | Total exemption full accounts made up to 31 January 2021 |