Advanced company searchLink opens in new window

COBHAMS LTD

Company number 04582055

Filter by category

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)
14 Aug 2019 CH01 Director's details changed
20 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with updates
24 Oct 2018 SH10 Particulars of variation of rights attached to shares
12 Oct 2018 TM01 Termination of appointment of Patricia Mary Cobham Moore as a director on 11 October 2018
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
18 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
07 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Feb 2016 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Dec 2014 TM01 Termination of appointment of John Joseph Richard Nicholson as a director on 1 January 2011
11 Dec 2014 AP01 Appointment of Mr John Joseph Richard Nicholson as a director on 11 December 2014
09 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Jan 2013 AR01 Annual return made up to 4 December 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Jan 2012 AR01 Annual return made up to 4 December 2011 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
05 Jan 2011 AP01 Appointment of Mr John Joseph Richard Nicholson as a director
17 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 1
08 Dec 2010 AR01 Annual return made up to 4 December 2010 with full list of shareholders
21 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009