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)
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2021 RP05 Registered office address changed to PO Box 4385, 09970927: Companies House Default Address, Cardiff, CF14 8LH on 24 September 2021
13 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with updates
05 Jul 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
14 Sep 2020 MR01 Registration of charge 099709270005, created on 9 September 2020
30 Jul 2020 AA Micro company accounts made up to 31 January 2020
29 May 2020 AD01 Registered office address changed from 17 Brewery Lane Byfleet West Byfleet KT14 7PQ England to 85 Great Portland Street London W1W 7LT on 29 May 2020
08 Mar 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
12 Nov 2019 TM01 Termination of appointment of Andrew George Constable as a director on 9 November 2019
12 Nov 2019 AA Unaudited abridged accounts made up to 31 January 2019
31 Oct 2019 MR01 Registration of charge 099709270004, created on 31 October 2019
17 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
11 Dec 2018 AA Accounts for a dormant company made up to 31 January 2018
11 Dec 2018 AD01 Registered office address changed from 14 the West Wing Cobham KT11 3LD United Kingdom to 17 Brewery Lane Byfleet West Byfleet KT14 7PQ on 11 December 2018
24 Mar 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
20 Feb 2018 MR01 Registration of charge 099709270003, created on 16 February 2018
19 Feb 2018 MR01 Registration of charge 099709270001, created on 16 February 2018
19 Feb 2018 MR01 Registration of charge 099709270002, created on 16 February 2018
20 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
06 Feb 2017 AP01 Appointment of Mr Andrew George Constable as a director on 4 February 2017
29 Jan 2017 CS01 Confirmation statement made on 25 January 2017 with updates
26 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)