- Company Overview for COOMB HOUSE (UK) LIMITED (12373815)
- Filing history for COOMB HOUSE (UK) LIMITED (12373815)
- People for COOMB HOUSE (UK) LIMITED (12373815)
- Charges for COOMB HOUSE (UK) LIMITED (12373815)
- More for COOMB HOUSE (UK) LIMITED (12373815)
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) |
---|---|---|---|
15 Jan 2025 | PSC01 | Notification of David Landwehr as a person with significant control on 20 December 2024 | |
15 Jan 2025 | PSC07 | Cessation of Denis Lavrut as a person with significant control on 20 December 2024 | |
27 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
30 May 2024 | CS01 | Confirmation statement made on 30 May 2024 with updates | |
15 Jan 2024 | AA | Full accounts made up to 31 December 2022 | |
13 Jul 2023 | RP04CS01 | Second filing of Confirmation Statement dated 30 May 2023 | |
05 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 28 June 2023
|
|
13 Jun 2023 | CS01 |
Confirmation statement made on 30 May 2023 with no updates
|
|
14 Mar 2023 | CH01 | Director's details changed for Mr Christos Dimitriadis on 14 March 2023 | |
14 Mar 2023 | PSC04 | Change of details for Mr Christos Dimitriadis as a person with significant control on 14 March 2023 | |
13 Feb 2023 | PSC01 | Notification of Tamas Mark as a person with significant control on 31 January 2023 | |
13 Feb 2023 | PSC01 | Notification of Ahmed Tayane as a person with significant control on 31 January 2023 | |
13 Feb 2023 | PSC01 | Notification of Denis Lavrut as a person with significant control on 31 January 2023 | |
13 Feb 2023 | PSC01 | Notification of Christos Dimitriadis as a person with significant control on 31 January 2023 | |
13 Feb 2023 | PSC07 | Cessation of Grand City Properties S.A. as a person with significant control on 31 January 2023 | |
06 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2023 | TM01 | Termination of appointment of Russell Steven Coetzee as a director on 31 January 2023 | |
01 Feb 2023 | AP01 | Appointment of Mr Christos Dimitriadis as a director on 31 January 2023 | |
01 Feb 2023 | AD01 | Registered office address changed from 2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA United Kingdom to 60 Welbeck Street London W1G 9XB on 1 February 2023 | |
01 Feb 2023 | MR01 | Registration of charge 123738150001, created on 31 January 2023 | |
30 Dec 2022 | AA | Full accounts made up to 31 December 2021 | |
10 Jun 2022 | CS01 | Confirmation statement made on 30 May 2022 with no updates | |
09 Jun 2022 | PSC05 | Change of details for Grand City Properties S.A. as a person with significant control on 6 May 2022 | |
11 Feb 2022 | AD01 | Registered office address changed from Room 210 a, Second Floor 85 Tottenham Court Road London W1T 4TQ United Kingdom to 2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA on 11 February 2022 | |
07 Jan 2022 | CS01 | Confirmation statement made on 19 December 2021 with no updates |