Advanced company searchLink opens in new window

COOMBE CASTLE HOLDINGS LIMITED

Company number 14753607

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)
03 Feb 2025 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
29 Jan 2025 SH06 Cancellation of shares. Statement of capital on 3 December 2024
  • GBP 9,869
22 Jan 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Dec 2024 AA Group of companies' accounts made up to 31 March 2024
06 Nov 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 Nov 2024 AA01 Current accounting period shortened from 31 March 2025 to 31 December 2024
01 Nov 2024 SH08 Change of share class name or designation
04 Apr 2024 CS01 Confirmation statement made on 22 March 2024 with updates
19 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Mar 2024 MA Memorandum and Articles of Association
21 Dec 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
07 Dec 2023 SH06
06 Oct 2023 MA Memorandum and Articles of Association
06 Oct 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Oct 2023 SH08 Change of share class name or designation
29 Sep 2023 AP01 Appointment of Mr Christopher Woolley as a director on 26 September 2023
29 Sep 2023 PSC07 Cessation of Darwen Limited as a person with significant control on 26 September 2023
29 Sep 2023 PSC01 Notification of Gerald Glyn Woolley as a person with significant control on 26 September 2023
29 Sep 2023 AP03 Appointment of Mr Darren Larvin as a secretary on 26 September 2023
29 Sep 2023 AP01 Appointment of Mr John Frederick Gibson as a director on 26 September 2023
29 Sep 2023 AP01 Appointment of Mr Peter Trelawney Mitchell as a director on 26 September 2023
29 Sep 2023 AP01 Appointment of Mr Benjamin James Frederick Hutchins as a director on 26 September 2023
29 Sep 2023 SH01 Statement of capital following an allotment of shares on 26 September 2023
  • GBP 10,990
23 Mar 2023 NEWINC Incorporation
Statement of capital on 2023-03-23
  • GBP 1