COBBLE STONE HOMES LIMITED
Status | RECEIVERSHIP |
Company No. | 04378539 |
Category | Private Limited Company |
Incorporated | 21 Feb 2002 |
Age | 22 years, 3 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
COBBLE STONE HOMES LIMITED is an receivership private limited company with number 04378539. It was incorporated 22 years, 3 months, 8 days ago, on 21 February 2002. The company address is Cobblestone Office Manor Farm Development Cobblestone Office Manor Farm Development, Langtoft, YO25 3TF, North Humberside.
Company Fillings
Liquidation receiver abstract of receipts and payments with brought down date
Date: 29 Jan 2018
Action Date: 08 May 2017
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2017-05-08
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 29 Jan 2018
Action Date: 11 Dec 2016
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2016-12-11
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 29 Jan 2018
Action Date: 11 Jun 2016
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2016-06-11
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 29 Jan 2018
Action Date: 08 May 2017
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2017-05-08
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 29 Jan 2018
Action Date: 11 Dec 2016
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2016-12-11
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 29 Jan 2018
Action Date: 11 Jun 2016
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2016-06-11
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 29 Jan 2018
Action Date: 08 May 2017
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2017-05-08
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 29 Jan 2018
Action Date: 11 Dec 2016
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2016-12-11
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 29 Jan 2018
Action Date: 11 Jun 2016
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2016-06-11
Documents
Liquidation receiver cease to act receiver
Date: 22 Dec 2017
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Termination director company with name termination date
Date: 15 Aug 2017
Action Date: 10 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jon Lumsden
Termination date: 2017-08-10
Documents
Termination director company with name termination date
Date: 15 Aug 2017
Action Date: 10 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Roger Branch
Termination date: 2017-08-10
Documents
Termination secretary company with name termination date
Date: 15 Aug 2017
Action Date: 10 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: William Roger Branch
Termination date: 2017-08-10
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 01 Jul 2016
Action Date: 11 Dec 2015
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2015-12-11
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 01 Jul 2016
Action Date: 11 Dec 2015
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2015-12-11
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 01 Jul 2016
Action Date: 11 Dec 2015
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2015-12-11
Documents
Liquidation receiver appointment of receiver
Date: 15 Apr 2016
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Liquidation receiver cease to act receiver
Date: 05 Jan 2016
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 02 Oct 2015
Action Date: 11 Jun 2015
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2015-06-11
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 02 Oct 2015
Action Date: 11 Jun 2015
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2015-06-11
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 02 Oct 2015
Action Date: 11 Jun 2015
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2015-06-11
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 30 Jan 2015
Action Date: 11 Dec 2014
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2014-12-11
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 30 Jan 2015
Action Date: 11 Jun 2014
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2014-06-11
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 30 Jan 2015
Action Date: 11 Dec 2014
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2014-12-11
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 30 Jan 2015
Action Date: 11 Jun 2014
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2014-06-11
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 30 Jan 2015
Action Date: 11 Jun 2014
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2014-06-11
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 30 Jan 2015
Action Date: 11 Dec 2014
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2014-12-11
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2014
Action Date: 10 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-10
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 24 Sep 2013
Action Date: 24 Sep 2013
Category: Address
Type: AD01
Old address: 71 East Parade Heworth York YO31 7YB
Change date: 2013-09-24
Documents
Liquidation receiver appointment of receiver
Date: 19 Jun 2013
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Liquidation receiver appointment of receiver
Date: 19 Jun 2013
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Liquidation receiver appointment of receiver
Date: 19 Jun 2013
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2013
Action Date: 10 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-10
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2012
Action Date: 10 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-10
Documents
Accounts with accounts type total exemption small
Date: 01 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Legacy
Date: 03 Aug 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2011
Action Date: 10 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-10
Documents
Legacy
Date: 13 Apr 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2010
Action Date: 10 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-10
Documents
Change person director company with change date
Date: 26 Apr 2010
Action Date: 10 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jon Lumsden
Change date: 2010-02-10
Documents
Change person director company with change date
Date: 26 Apr 2010
Action Date: 10 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William Roger Branch
Change date: 2010-02-10
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 20 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 22 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 11 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 01 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 17 Oct 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 05/04/05 to 31/03/05
Documents
Legacy
Date: 14 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2005
Action Date: 05 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-05
Documents
Legacy
Date: 11 Nov 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 06 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2003
Action Date: 05 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-05
Documents
Legacy
Date: 25 Oct 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Oct 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/03; full list of members
Documents
Legacy
Date: 27 Jan 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/03 to 05/04/03
Documents
Legacy
Date: 15 Oct 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Sep 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Feb 2002
Category: Capital
Type: 88(2)R
Description: Ad 21/02/02--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 28 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 28/02/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX
Documents
Legacy
Date: 28 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
54 ALBURY AVENUE,ISLEWORTH,TW7 5HX
Number: | 11888626 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 UNIT,SITTINGBOURNE,ME10 3RZ
Number: | 08567735 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 FERN CLOSE,RADSTOCK,BA3 2EA
Number: | 09048258 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 STROUD GREEN ROAD,LONDON,N4 3EA
Number: | 08932159 |
Status: | ACTIVE |
Category: | Private Limited Company |
PASS WITH FLYING COLOURS (BIRMINGHAM) LTD
551 STRATFORD ROAD,BIRMINGHAM,B11 4LP
Number: | 09235785 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 LODGE WAY,THETFORD,IP24 1HE
Number: | 08344483 |
Status: | ACTIVE |
Category: | Private Limited Company |