KOBALT PROPERTIES LIMITED

44 Winnington Hill, Northwich, CW8 1AU, Cheshire
StatusACTIVE
Company No.09137802
CategoryPrivate Limited Company
Incorporated18 Jul 2014
Age9 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

KOBALT PROPERTIES LIMITED is an active private limited company with number 09137802. It was incorporated 9 years, 10 months, 17 days ago, on 18 July 2014. The company address is 44 Winnington Hill, Northwich, CW8 1AU, Cheshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2023

Action Date: 18 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 18 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2021

Action Date: 18 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-18

Documents

View document PDF

Change to a person with significant control

Date: 07 May 2021

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Joanne Spacey

Change date: 2021-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 07 May 2021

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gordon Leslie Beech

Cessation date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Leslie Beech

Termination date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2020

Action Date: 18 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2017

Action Date: 18 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-18

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Apr 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2016

Action Date: 18 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 23 Mar 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 091378020001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2015

Action Date: 18 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Dec 2014

Action Date: 02 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-02

Charge number: 091378020001

Documents

View document PDF

Incorporation company

Date: 18 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQ COMMUNICATIONS LTD.

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11272856
Status:ACTIVE
Category:Private Limited Company

ASHFORD & THISTLE INVESTMENTS LLP

38 THISTLE STREET,EDINBURGH,EH2 1EN

Number:SO300361
Status:ACTIVE
Category:Limited Liability Partnership
Number:05239718
Status:ACTIVE
Category:Private Limited Company

EVOLUTION ADVENTURE LTD

THE OLD RECTORY,MALPAS,SY14 7LJ

Number:07548735
Status:ACTIVE
Category:Private Limited Company

SIMPLE LEISURE SOLUTIONS LIMITED

88 NORTH STREET,HORNCHURCH,RM11 1SR

Number:06708598
Status:ACTIVE
Category:Private Limited Company

THE BEDFORD HOTEL (LSA) LTD

307/313 CLIFTON DRIVE SOUTH,LYTHAM ST ANNES,FY8 1HN

Number:08651045
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