Advanced company searchLink opens in new window

COBHAM RENTALS LIMITED

Company number 09970927

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)
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
  • GBP 4
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