Advanced company searchLink opens in new window

TOM COBLEIGH HOLDINGS LIMITED

Company number 04050400

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)
27 Jan 2016 TM01 Termination of appointment of Daryl Antony Kelly as a director on 26 January 2016
27 Jan 2016 TM01 Termination of appointment of Lucy Jane Bell as a director on 26 January 2016
22 Dec 2015 AP01 Appointment of Kirk Dyson Davis as a director on 21 December 2015
14 Dec 2015 TM02 Termination of appointment of Henry Jones as a secretary on 4 December 2015
03 Nov 2015 AA01 Current accounting period shortened from 24 August 2016 to 30 April 2016
11 Aug 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 23,013.2
24 Jun 2015 TM01 Termination of appointment of Patrick James Gallagher as a director on 23 June 2015
02 Feb 2015 AA Accounts for a dormant company made up to 23 August 2014
11 Aug 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 23,013.2
16 Jan 2014 AA Accounts for a dormant company made up to 17 August 2013
03 Sep 2013 AP03 Appointment of Claire Susan Stewart as a secretary
14 Aug 2013 TM02 Termination of appointment of Susan Rudd as a secretary
14 Aug 2013 AP03 Appointment of Henry Jones as a secretary
12 Aug 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 23,013.2
18 Mar 2013 AA Accounts for a dormant company made up to 18 August 2012
26 Feb 2013 AP01 Appointment of Mr Daryl Antony Kelly as a director
25 Feb 2013 AP01 Appointment of Mr Jonathan Robert Langford as a director
07 Feb 2013 TM01 Termination of appointment of Robert Godwin-Bratt as a director
28 Sep 2012 AP03 Appointment of Susan Clare Rudd as a secretary
28 Sep 2012 TM02 Termination of appointment of Claire Stewart as a secretary
28 Aug 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
27 Jun 2012 AP01 Appointment of Robert James Godwin-Bratt as a director
05 May 2012 CH01 Director's details changed for Patrick James Gallagher on 4 May 2012
30 Apr 2012 TM01 Termination of appointment of Stephen Stone as a director
22 Dec 2011 AA Accounts for a dormant company made up to 20 August 2011