COOMBE HILL DEVELOPMENT LIMITED
Status | ACTIVE |
Company No. | 08583960 |
Category | Private Limited Company |
Incorporated | 25 Jun 2013 |
Age | 10 years, 11 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
COOMBE HILL DEVELOPMENT LIMITED is an active private limited company with number 08583960. It was incorporated 10 years, 11 months, 6 days ago, on 25 June 2013. The company address is C/O Londonium Solicitors Unit 14-16 C/O Londonium Solicitors Unit 14-16, London, E1 1EG, England.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 03 Jul 2023
Action Date: 25 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-25
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 04 Aug 2022
Action Date: 25 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-25
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 06 Jul 2021
Action Date: 25 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-25
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2021
Action Date: 06 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-06
New address: C/O Londonium Solicitors Unit 14-16 1-13 Adler Street London E1 1EG
Old address: Unit 14-16,1-13 Adler Street Unit 14-16 1-13 Adler Street London E1 1EG United Kingdom
Documents
Accounts with accounts type micro entity
Date: 06 Jul 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2021
Action Date: 06 Jul 2021
Category: Address
Type: AD01
Old address: Whyte Chase Golf Club Drive Kingston upon Thames Surrey KT2 7DF England
Change date: 2021-07-06
New address: Unit 14-16,1-13 Adler Street Unit 14-16 1-13 Adler Street London E1 1EG
Documents
Appoint person director company with name date
Date: 06 Jul 2021
Action Date: 12 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-12
Officer name: Mr Akm Quamruzzaman
Documents
Termination director company with name termination date
Date: 06 Jul 2021
Action Date: 12 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-12
Officer name: Mamoon Rahman
Documents
Confirmation statement with no updates
Date: 30 Jun 2020
Action Date: 25 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-25
Documents
Notification of a person with significant control
Date: 29 Apr 2020
Action Date: 18 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Avox Limited
Notification date: 2016-07-18
Documents
Appoint person director company with name date
Date: 14 Apr 2020
Action Date: 06 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-06
Officer name: Mr Mamoon Rahman
Documents
Termination director company with name termination date
Date: 14 Apr 2020
Action Date: 06 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-06
Officer name: Ahmad Bin Sudin
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Gazette filings brought up to date
Date: 28 Sep 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 27 Sep 2019
Action Date: 25 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-25
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 14 Jul 2018
Action Date: 25 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-25
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Termination director company with name termination date
Date: 10 Jan 2018
Action Date: 09 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Saiid Mohammadtaghi
Termination date: 2018-01-09
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2018
Action Date: 10 Jan 2018
Category: Address
Type: AD01
New address: Whyte Chase Golf Club Drive Kingston upon Thames Surrey KT2 7DF
Change date: 2018-01-10
Old address: 26 Cromford Way Cromford Way New Malden Surrey KT3 3AZ
Documents
Appoint person director company with name date
Date: 10 Jan 2018
Action Date: 09 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ahmad Bin Sudin
Appointment date: 2018-01-09
Documents
Confirmation statement with no updates
Date: 06 Jul 2017
Action Date: 25 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-25
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
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: 10 Aug 2016
Action Date: 25 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-25
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
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: 23 Jul 2015
Action Date: 25 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-25
Documents
Accounts with accounts type micro entity
Date: 25 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: 17 Jul 2014
Action Date: 25 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-25
Documents
Mortgage create with deed with charge number
Date: 20 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 085839600002
Documents
Mortgage create with deed with charge number
Date: 20 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 085839600001
Documents
Some Companies
ARCHERS COUNTRY PRESERVES LIMITED
838 ECCLESALL ROAD,SHEFFIELD,S11 8TD
Number: | 07813362 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBRIDGE PARK BOWLING AND SPORTS CLUB
THE CLUB HOUSE,EAST TWICKENHAM,TW1 2PG
Number: | 00171735 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
CHRISTOPHER RODWELL & CO. LIMITED
UNIT 1 29 WIGSTON STREET,LEICESTER,LE8 5PR
Number: | 04888615 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDEPENDANT SPORTS CONSULTANTS LIMITED
11 HAMILTON ROAD,CO DOWN,BT20 4LF
Number: | NI069953 |
Status: | ACTIVE |
Category: | Private Limited Company |
APARTMENT 205,SALFORD,M6 5JX
Number: | 11001970 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNBURY MANUFACTURING CO. LIMITED
35 STATION APPROACH,WEST BYFLEET,KT14 6NF
Number: | 03003337 |
Status: | ACTIVE |
Category: | Private Limited Company |