Advanced company searchLink opens in new window

COBHAM HALL

Company number 00686707

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2024 LIQ13 Return of final meeting in a members' voluntary winding up
18 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 29 May 2023
08 Jun 2022 AD01 Registered office address changed from Cobham Hall, Cobham, Gravesend, Kent DA12 3BL to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 8 June 2022
08 Jun 2022 LIQ01 Declaration of solvency
08 Jun 2022 600 Appointment of a voluntary liquidator
08 Jun 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-05-30
25 Feb 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
10 Feb 2022 MR04 Satisfaction of charge 6 in full
10 Feb 2022 MR04 Satisfaction of charge 7 in full
04 Aug 2021 AA Group of companies' accounts made up to 31 August 2020
24 Mar 2021 TM01 Termination of appointment of Nicola Louise Marlow as a director on 9 March 2021
24 Mar 2021 CH01 Director's details changed for Mr Martin David Pennell on 10 March 2021
23 Mar 2021 AP01 Appointment of Ms Nicola Louise Marlow as a director on 9 March 2021
09 Mar 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
25 Jun 2020 TM01 Termination of appointment of Graham Francis Smith as a director on 24 June 2020
08 Jun 2020 AA Group of companies' accounts made up to 31 August 2019
24 Feb 2020 CH01 Director's details changed for Martin David Pennell on 11 February 2020
24 Feb 2020 CH01 Director's details changed for Martin David Pennell on 11 February 2020
04 Feb 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
13 Dec 2019 TM01 Termination of appointment of Colin Sykes as a director on 10 December 2019
20 Nov 2019 CH01 Director's details changed for Mr Frankie Whitehead on 7 November 2019
16 Sep 2019 AP01 Appointment of Mr Frankie Whitehead as a director on 3 September 2019
30 May 2019 AA Full accounts made up to 31 August 2018
01 Feb 2019 CS01 Confirmation statement made on 31 December 2018 with no updates