COOMBE HOUSE DEVELOPMENTS LTD

C/O React Business Services City Pavilion,Cannon Green C/O React Business Services City Pavilion,Cannon Green, London, EC4R 0AA, England
StatusACTIVE
Company No.07669935
CategoryPrivate Limited Company
Incorporated14 Jun 2011
Age12 years, 11 months, 21 days
JurisdictionEngland Wales

SUMMARY

COOMBE HOUSE DEVELOPMENTS LTD is an active private limited company with number 07669935. It was incorporated 12 years, 11 months, 21 days ago, on 14 June 2011. The company address is C/O React Business Services City Pavilion,Cannon Green C/O React Business Services City Pavilion,Cannon Green, London, EC4R 0AA, England.



Company Fillings

Accounts with accounts type micro entity

Date: 07 Sep 2023

Action Date: 14 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-14

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2023

Action Date: 29 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Oct 2022

Action Date: 30 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-09-30

Charge number: 076699350008

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076699350006

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076699350007

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2022

Action Date: 14 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-14

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2022

Action Date: 29 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2021

Action Date: 14 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-14

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2021

Action Date: 29 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Nov 2020

Action Date: 14 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-14

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jul 2020

Action Date: 27 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: South London Properties (Slp) Ltd

Notification date: 2020-07-27

Documents

View document PDF

Change to a person with significant control without name date

Date: 28 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 14 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2019

Action Date: 14 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-14

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2018

Action Date: 14 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-14

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Address

Type: AD01

Old address: C/O React Business Services 23 Austin Friars London EC2N 2QP

Change date: 2018-01-08

New address: C/O React Business Services City Pavilion,Cannon Green 27 Bush Lane London EC4R 0AA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2017

Action Date: 14 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-14

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Abode Development Investments Limited

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Second filing of annual return with made up date

Date: 26 May 2017

Action Date: 14 Jun 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2016-06-14

Documents

View document PDF

Second filing of annual return with made up date

Date: 26 May 2017

Action Date: 14 Jun 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2015-06-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2017

Action Date: 24 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076699350006

Charge creation date: 2017-02-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2017

Action Date: 24 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076699350007

Charge creation date: 2017-02-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2016

Action Date: 14 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-14

Documents

View document PDF

Annual return company

Date: 14 Jun 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2015

Action Date: 14 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2015

Action Date: 21 Jan 2015

Category: Address

Type: AD01

New address: C/O React Business Services 23 Austin Friars London EC2N 2QP

Old address: , C/O React Business Services, 1 Royal Exchange Avenue, London, EC3V 3LT

Change date: 2015-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2014

Action Date: 14 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2014

Action Date: 06 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-06

Officer name: Mr Savvas Kyriacos Savva

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2014

Action Date: 05 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-05

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Oct 2013

Action Date: 17 Oct 2013

Category: Address

Type: AD01

Old address: , C/O Bond Group Llp, 2nd Floor Newby House, 309 Chase Road, London, N14 6JS, United Kingdom

Change date: 2013-10-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2013

Action Date: 14 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-14

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jun 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 11 Jun 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Apr 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Apr 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Apr 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Legacy

Date: 28 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 28 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Change account reference date company current extended

Date: 21 Nov 2012

Action Date: 14 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-14

Made up date: 2012-06-30

Documents

View document PDF

Legacy

Date: 08 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jul 2012

Action Date: 11 Jul 2012

Category: Address

Type: AD01

Old address: , C/O C/O Bond Group Llp, the Grange 100 High Street, London, N14 6TB, England

Change date: 2012-07-11

Documents

View document PDF

Legacy

Date: 22 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 22 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Incorporation company

Date: 14 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAASPORTS LIMITED

AAASPORTS,SUNDERLAND,SR5 2JF

Number:07339702
Status:ACTIVE
Category:Private Limited Company

CHARLES MAKIN LIMITED

IVY HOUSE FARM,SELBY,YO8 6DH

Number:03349305
Status:ACTIVE
Category:Private Limited Company

CLARIDGES SOLUTIONS LIMITED

113 MAPLIN PARK,SLOUGH,SL3 8YB

Number:07155873
Status:ACTIVE
Category:Private Limited Company

DNA PACKAGING LIMITED

56 WARD STREET,SHEFFIELD,S36 6EP

Number:11516251
Status:ACTIVE
Category:Private Limited Company

RSS FURNISHINGS LTD

AMS WESLEY PLACE,DEWSBURY,WF13 1HD

Number:11497140
Status:ACTIVE
Category:Private Limited Company

THE LIGHTBOX CAFE LIMITED

20 THE WILLOWS,PETERBOROUGH,PE6 7NE

Number:10830173
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source