COOMBROOK COURT LIMITED
Status | ACTIVE |
Company No. | 05503400 |
Category | Private Limited Company |
Incorporated | 08 Jul 2005 |
Age | 18 years, 10 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
COOMBROOK COURT LIMITED is an active private limited company with number 05503400. It was incorporated 18 years, 10 months, 27 days ago, on 08 July 2005. The company address is 42 New Road 42 New Road, Aylesford, ME20 6AD, England.
Company Fillings
Confirmation statement with updates
Date: 23 May 2024
Action Date: 23 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-23
Documents
Termination director company with name termination date
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fabio Ferrian
Termination date: 2024-04-03
Documents
Accounts with accounts type micro entity
Date: 05 Jul 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 23 May 2023
Action Date: 23 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-23
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 24 May 2022
Action Date: 23 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-23
Documents
Accounts with accounts type micro entity
Date: 11 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Termination director company with name termination date
Date: 09 Feb 2022
Action Date: 09 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-09
Officer name: Rita Maria Palfine Tolgyesi
Documents
Termination director company with name termination date
Date: 24 Jan 2022
Action Date: 20 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa Shekede
Termination date: 2022-01-20
Documents
Confirmation statement with updates
Date: 28 May 2021
Action Date: 23 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-23
Documents
Termination director company with name termination date
Date: 20 Apr 2021
Action Date: 03 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Douglas Heaysman
Termination date: 2021-03-03
Documents
Appoint person director company with name date
Date: 22 Dec 2020
Action Date: 22 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Fabio Ferrian
Appointment date: 2020-12-22
Documents
Appoint person director company with name date
Date: 22 Dec 2020
Action Date: 18 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dan-Andrei Balan
Appointment date: 2020-12-18
Documents
Appoint person director company with name date
Date: 01 Dec 2020
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-01
Officer name: Mr Panayiotis Demetriades
Documents
Accounts with accounts type micro entity
Date: 06 Oct 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 04 Jun 2020
Action Date: 23 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-23
Documents
Accounts with accounts type micro entity
Date: 15 Jul 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 24 May 2019
Action Date: 23 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-23
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 25 May 2018
Action Date: 23 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-23
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 17 Jul 2017
Action Date: 23 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-23
Documents
Notification of a person with significant control statement
Date: 17 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Change corporate secretary company with change date
Date: 17 Jul 2017
Action Date: 06 Apr 2017
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Am Surveying Property Services Ltd
Change date: 2017-04-06
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2017
Action Date: 17 Jul 2017
Category: Address
Type: AD01
Old address: C/O Am Surveying Property Services Ltd 6 Woodlands Parade Woodlands Rd Ditton Aylesford ME20 6HE
Change date: 2017-07-17
New address: 42 New Road Ditton Aylesford ME20 6AD
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 23 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-23
Documents
Appoint person director company with name date
Date: 30 Oct 2015
Action Date: 30 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Rita Maria Palfine Tolgyesi
Appointment date: 2015-10-30
Documents
Accounts with accounts type dormant
Date: 28 Aug 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2015
Action Date: 08 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-08
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2014
Action Date: 08 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-08
Documents
Change account reference date company previous shortened
Date: 15 Jul 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA01
New date: 2014-06-30
Made up date: 2014-07-31
Documents
Change registered office address company with date old address
Date: 25 Mar 2014
Action Date: 25 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-25
Old address: C/O Am Surveying Property Services Ltd 6 Woodlands Parade 6 Woodlands Parade, Woodlands Road Ditton Aylesford Kent ME20 6HE England
Documents
Termination director company with name
Date: 24 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Worgan
Documents
Termination director company with name
Date: 24 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Arthur
Documents
Termination director company with name
Date: 24 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emily Demetriades
Documents
Appoint corporate secretary company with name
Date: 24 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Am Surveying Property Services Ltd
Documents
Termination secretary company with name
Date: 24 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Helen Worgan
Documents
Change registered office address company with date old address
Date: 24 Mar 2014
Action Date: 24 Mar 2014
Category: Address
Type: AD01
Old address: C/O Helen Worgan 6 Elm Road Redhill RH1 6AJ United Kingdom
Change date: 2014-03-24
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2013
Action Date: 08 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-08
Documents
Accounts with accounts type total exemption small
Date: 24 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2012
Action Date: 08 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-08
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2011
Action Date: 08 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-08
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Appoint person director company with name
Date: 17 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Helen Worgan
Documents
Appoint person director company with name
Date: 17 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lisa Shekede
Documents
Appoint person secretary company with name
Date: 17 May 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Helen Worgan
Documents
Termination secretary company with name
Date: 17 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Neil Stevenson
Documents
Termination director company with name
Date: 17 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Worgan
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2010
Action Date: 08 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-08
Documents
Change person director company with change date
Date: 23 Aug 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Andrew Joseph Worgan
Documents
Change person director company with change date
Date: 23 Aug 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Emily Jayne Demetriades
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 23 Aug 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Adam Heaysman
Documents
Change person director company with change date
Date: 23 Aug 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Robert Arthur
Change date: 2010-01-01
Documents
Change registered office address company with date old address
Date: 23 Aug 2010
Action Date: 23 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-23
Old address: Flat 10 Coombrook Court Elgar Street London SE16 7QR
Documents
Accounts with accounts type total exemption full
Date: 28 May 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 15 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/09; full list of members
Documents
Legacy
Date: 15 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary adam heaysman
Documents
Legacy
Date: 07 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed andrew joseph worgan
Documents
Legacy
Date: 04 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed neil stevenson
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 30 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/08; full list of members
Documents
Legacy
Date: 29 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director randhir sharma
Documents
Legacy
Date: 02 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 20 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 20/07/07 from: 10 coombrook court elgar street london SE16 7QR
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 18 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 18/12/06 from: flat 8 coombrook court elgar street london SE16 7QR
Documents
Legacy
Date: 06 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 14/08/06 from: tenison house 45 tweedy road bromley kent BR1 3NF
Documents
Legacy
Date: 14 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/06; full list of members
Documents
Legacy
Date: 21 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 21/03/06-25/05/06 £ si 1@1=1 £ ic 11/12
Documents
Legacy
Date: 06 Apr 2006
Category: Capital
Type: 88(2)R
Description: Ad 25/02/06-20/03/06 £ si 3@1=3 £ ic 8/11
Documents
Legacy
Date: 01 Mar 2006
Category: Capital
Type: 88(2)R
Description: Ad 29/11/05-24/02/06 £ si 2@1=2 £ ic 6/8
Documents
Legacy
Date: 13 Feb 2006
Category: Capital
Type: 88(2)O
Description: Ad 16/08/05-28/11/05 £ si 4@1
Documents
Legacy
Date: 28 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Dec 2005
Category: Capital
Type: 88(2)R
Description: Ad 16/08/05-28/11/05 £ si 4@1=4 £ ic 2/6
Documents
Legacy
Date: 07 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 16 Aug 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed elgar management LIMITED\certificate issued on 16/08/05
Documents
Some Companies
47 HIGH STREET,BARNET,EN5 5UW
Number: | 05421890 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENMORE HOUSE HASLAND ROAD,CHESTERFIELD,S41 0SJ
Number: | 04924650 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLAZE ALUMINIUM INSTALLATIONS (NW) LIMITED
92 EAST LANCASHIRE ROAD,LIVERPOOL,L11 7BA
Number: | 08625940 |
Status: | ACTIVE |
Category: | Private Limited Company |
14A LAWSON ROAD,BLACKPOOL,FY3 9RT
Number: | 07436700 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONGLEAT INVESTMENT CO LIMITED
15 LOWER COMMON SOUTH,LONDON,SW15 1BP
Number: | 07138960 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 HIGH STREET,BIRMINGHAM,B46 3BL
Number: | 08301179 |
Status: | ACTIVE |
Category: | Private Limited Company |