COBDEN COURT MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 01672412 |
Category | |
Incorporated | 18 Oct 1982 |
Age | 41 years, 7 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
COBDEN COURT MANAGEMENT LIMITED is an active with number 01672412. It was incorporated 41 years, 7 months, 15 days ago, on 18 October 1982. The company address is 23 Cobden Court Cobden Avenue, Southampton, SO18 1DZ, England.
Company Fillings
Confirmation statement with no updates
Date: 01 Mar 2024
Action Date: 19 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-19
Documents
Accounts with accounts type dormant
Date: 31 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2023
Action Date: 19 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-19
Documents
Appoint person director company with name date
Date: 27 Mar 2023
Action Date: 17 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-17
Officer name: Mr Ian Burgess
Documents
Termination director company with name termination date
Date: 27 Mar 2023
Action Date: 17 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Jowett
Termination date: 2023-03-17
Documents
Accounts with accounts type dormant
Date: 25 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2022
Action Date: 19 Apr 2022
Category: Address
Type: AD01
Change date: 2022-04-19
Old address: Belvoir Lettings Southampton 36 London Road Southampton Hampshire SO15 2AG England
New address: 23 Cobden Court Cobden Avenue Southampton SO18 1DZ
Documents
Confirmation statement with no updates
Date: 25 Mar 2022
Action Date: 19 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-19
Documents
Accounts with accounts type dormant
Date: 29 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 21 Apr 2021
Action Date: 19 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-19
Documents
Accounts with accounts type dormant
Date: 06 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2020
Action Date: 19 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-19
Documents
Termination director company with name termination date
Date: 04 Mar 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Short
Termination date: 2020-03-01
Documents
Accounts with accounts type dormant
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Accounts with accounts type dormant
Date: 09 Apr 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2018
Action Date: 19 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-19
Documents
Appoint person director company with name date
Date: 13 Nov 2017
Action Date: 16 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Larry Dickson
Appointment date: 2017-05-16
Documents
Appoint person director company with name date
Date: 13 Nov 2017
Action Date: 16 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Jowett
Appointment date: 2017-05-16
Documents
Termination director company with name termination date
Date: 19 Oct 2017
Action Date: 16 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Norman James Ellery
Termination date: 2017-05-16
Documents
Accounts with accounts type dormant
Date: 13 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 05 Mar 2017
Action Date: 19 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-19
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2016
Action Date: 09 Oct 2016
Category: Address
Type: AD01
New address: Belvoir Lettings Southampton 36 London Road Southampton Hampshire SO15 2AG
Change date: 2016-10-09
Old address: 36 London Road Southampton Hampshire SO15 2AG England
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2016
Action Date: 09 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-09
New address: 36 London Road Southampton Hampshire SO15 2AG
Old address: C/O Lesters Management PO Box PO Box 630 PO Box 630 Eastleigh Eastleigh Hampshire SO50 0LF
Documents
Annual return company with made up date no member list
Date: 01 Mar 2016
Action Date: 19 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-19
Documents
Accounts with accounts type dormant
Date: 04 Feb 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Appoint person director company with name date
Date: 29 Jul 2015
Action Date: 03 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-03
Officer name: Mr Simon Short
Documents
Appoint person director company with name date
Date: 25 Jun 2015
Action Date: 09 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-09
Officer name: Mr Christopher Trussler
Documents
Termination director company with name termination date
Date: 01 May 2015
Action Date: 23 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-23
Officer name: Christopher Richard Maddock
Documents
Accounts with accounts type dormant
Date: 12 Apr 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date no member list
Date: 18 Mar 2015
Action Date: 19 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-19
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2015
Action Date: 18 Mar 2015
Category: Address
Type: AD01
Old address: C/O David Lester Nearwater Domum Road Winchester Hampshire SO23 9NN
Change date: 2015-03-18
New address: C/O Lesters Management Po Box Po Box 630 Po Box 630 Eastleigh Eastleigh Hampshire SO50 0LF
Documents
Annual return company with made up date no member list
Date: 21 Feb 2014
Action Date: 19 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-19
Documents
Accounts with accounts type dormant
Date: 11 Feb 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Termination director company with name
Date: 21 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Harding
Documents
Annual return company with made up date no member list
Date: 22 Feb 2013
Action Date: 19 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-19
Documents
Accounts with accounts type dormant
Date: 16 Jan 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date no member list
Date: 21 Mar 2012
Action Date: 19 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-19
Documents
Accounts with accounts type dormant
Date: 03 Feb 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Appoint person director company with name
Date: 07 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sandra Doreen Freeman
Documents
Annual return company with made up date no member list
Date: 26 Mar 2011
Action Date: 19 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-19
Documents
Accounts with accounts type dormant
Date: 07 Feb 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Change person director company with change date
Date: 09 Sep 2010
Action Date: 18 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-18
Officer name: Peter Harding
Documents
Annual return company with made up date no member list
Date: 30 Mar 2010
Action Date: 19 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-19
Documents
Change person director company with change date
Date: 29 Mar 2010
Action Date: 19 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-19
Officer name: Elizabeth Mary Wheeler
Documents
Change person director company with change date
Date: 29 Mar 2010
Action Date: 19 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Richard Maddock
Change date: 2010-03-19
Documents
Change person director company with change date
Date: 29 Mar 2010
Action Date: 19 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-19
Officer name: Peter Harding
Documents
Change person director company with change date
Date: 29 Mar 2010
Action Date: 19 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-19
Officer name: Norman James Ellery
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 23 Feb 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/02/09
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2008
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 14 May 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/02/08
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 03 Mar 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/02/07
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 28 Feb 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/02/06
Documents
Legacy
Date: 19 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 11 Feb 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/02/05
Documents
Legacy
Date: 10 Mar 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/02/04
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 28 Feb 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/02/03
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 01 Mar 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/02/02
Documents
Accounts with accounts type full
Date: 01 May 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 01 May 2001
Category: Address
Type: 287
Description: Registered office changed on 01/05/01 from: flat 16 cobden court cobden avenue bitterne park southampton hampshire SO18 1DZ
Documents
Legacy
Date: 19 Apr 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/02/01
Documents
Legacy
Date: 29 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 21 Mar 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 02 Mar 2000
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/02/00
Documents
Accounts with accounts type full
Date: 01 Sep 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 24 Feb 1999
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/02/99
Documents
Accounts with accounts type full
Date: 15 May 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 05 Mar 1998
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/02/98
Documents
Accounts with accounts type full
Date: 07 Mar 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 25 Feb 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/02/97
Documents
Accounts with accounts type full
Date: 29 Apr 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 27 Feb 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/02/96
Documents
Accounts with accounts type full
Date: 07 Mar 1995
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Legacy
Date: 22 Feb 1995
Category: Annual-return
Type: 363x
Description: Annual return made up to 19/02/95
Documents
Accounts with accounts type small
Date: 23 Aug 1994
Action Date: 31 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-31
Documents
Legacy
Date: 23 May 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 20 May 1994
Category: Annual-return
Type: 363x
Description: Annual return made up to 19/02/94
Documents
Legacy
Date: 16 May 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 16 May 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 16 May 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 16 May 1994
Category: Address
Type: 287
Description: Registered office changed on 16/05/94 from: 18 cobden court cobden avenue bitterne park southampton SO2 4DZ
Documents
Accounts with accounts type full
Date: 14 Jun 1993
Action Date: 31 Oct 1992
Category: Accounts
Type: AA
Made up date: 1992-10-31
Documents
Legacy
Date: 12 Feb 1993
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/02/93
Documents
Legacy
Date: 12 Feb 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 26 Oct 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 26 Feb 1992
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/02/92
Documents
Some Companies
8 MIDWAY,BANBURY,OX17 2QL
Number: | 09868273 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLETON GROUP HOLDINGS LIMITED
THE WALBROOK BUILDING,LONDON,EC4N 8AF
Number: | 04033327 |
Status: | ACTIVE |
Category: | Private Limited Company |
158 WOODHEAD ROAD,HUDDERSFIELD,HD4 7NE
Number: | 04396406 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 RUSHYMEAD,SEVENOAKS,TN15 6NY
Number: | 10507467 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 28 WINDERMERE AVENUE,BURNLEY,
Number: | 05470077 |
Status: | ACTIVE |
Category: | Private Limited Company |
CANNON PLACE,LONDON,EC4N 6AF
Number: | 04212202 |
Status: | ACTIVE |
Category: | Private Limited Company |