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)
23 Apr 2003 225 Accounting reference date shortened from 31/12/03 to 24/08/03
03 Apr 2003 RESOLUTIONS Resolutions
  • RES13 ‐ Conversion 28/02/03
13 Mar 2003 403a Declaration of satisfaction of mortgage/charge
09 Mar 2003 287 Registered office changed on 09/03/03 from: spencer house cliftonville road northampton northamptonshire NN1 5BU
08 Mar 2003 288a New secretary appointed
08 Mar 2003 288a New director appointed
08 Mar 2003 288a New director appointed
08 Mar 2003 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
08 Mar 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Mar 2003 288a New director appointed
07 Mar 2003 88(2)R Ad 28/02/03--------- £ si 95070@.01=950 £ ic 22062/23012
07 Mar 2003 288b Director resigned
07 Mar 2003 288b Director resigned
07 Mar 2003 288b Secretary resigned;director resigned
07 Mar 2003 288b Director resigned
07 Mar 2003 288b Director resigned
07 Mar 2003 288b Director resigned
07 Mar 2003 288b Director resigned
12 Feb 2003 288c Director's particulars changed
03 Sep 2002 363s Return made up to 10/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
11 Jun 2002 AA Group of companies' accounts made up to 31 December 2001
06 Sep 2001 363a Return made up to 10/08/01; full list of members
25 Jul 2001 88(2)R Ad 20/06/01--------- £ si 56250@.01=562 £ ic 21500/22062
23 May 2001 225 Accounting reference date extended from 31/08/01 to 31/12/01
12 Oct 2000 CERTNM Company name changed citrusdale LIMITED\certificate issued on 12/10/00