Advanced company searchLink opens in new window

CAROLINE COBBOLD DESIGN LIMITED

Company number 06718165

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)
09 Oct 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
18 Jun 2012 AA Total exemption full accounts made up to 31 March 2012
13 Oct 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
13 Oct 2011 AD03 Register(s) moved to registered inspection location
13 Oct 2011 AD02 Register inspection address has been changed
13 Oct 2011 CH01 Director's details changed for Ms Caroline Cobbold on 13 October 2011
08 Aug 2011 AA Total exemption full accounts made up to 31 March 2011
09 Dec 2010 AD01 Registered office address changed from 4 Buckley Road London NW6 7NE United Kingdom on 9 December 2010
28 Oct 2010 AR01 Annual return made up to 8 October 2010 with full list of shareholders
28 Oct 2010 CH01 Director's details changed for Ms Caroline Cobbold on 8 October 2010
28 Oct 2010 TM02 Termination of appointment of Astrid Sandra Clare Forster as a secretary
28 Oct 2010 AP03 Appointment of Ms Caroline Cobbold as a secretary
28 Oct 2010 CH01 Director's details changed for Ms Rebecca Bennett on 8 October 2010
28 Oct 2010 AD01 Registered office address changed from the Pines Boarshead Crowborough East Sussex TN6 3HD United Kingdom on 28 October 2010
02 Oct 2010 TM02 Termination of appointment of a secretary
14 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Nov 2009 AR01 Annual return made up to 8 October 2009 with full list of shareholders
19 Jan 2009 288c Director's change of particulars / rebecca du pont de bie / 09/01/2009
09 Dec 2008 288a Director appointed ms caroline cobbold
09 Dec 2008 288b Appointment terminated director elizabeth logan
09 Dec 2008 88(2) Ad 13/11/08\gbp si 99@1=99\gbp ic 1/100\
09 Dec 2008 288a Director appointed ms rebecca du pont de bie
20 Nov 2008 CERTNM Company name changed jolly disc jockey LIMITED\certificate issued on 20/11/08
08 Oct 2008 225 Accounting reference date extended from 31/10/2009 to 31/03/2010
08 Oct 2008 NEWINC Incorporation