Advanced company searchLink opens in new window

THE COBDEN CENTRE

Company number 07355501

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)
02 Oct 2023 AA Total exemption full accounts made up to 31 August 2023
15 Sep 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
02 Jun 2023 AA Total exemption full accounts made up to 31 August 2022
01 Sep 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
18 May 2022 AA Total exemption full accounts made up to 31 August 2021
29 Sep 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
08 Jun 2021 AA Total exemption full accounts made up to 31 August 2020
22 Feb 2021 AD01 Registered office address changed from 10 Buckingham Street London WC2N 6DF England to The Vinson Building (University of Buckingham) Hunter Street Buckingham MK18 1EG on 22 February 2021
07 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
27 Apr 2020 AA Total exemption full accounts made up to 31 August 2019
26 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
23 Oct 2019 CS01 Confirmation statement made on 3 August 2019 with no updates
22 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2019 PSC08 Notification of a person with significant control statement
26 Jul 2019 PSC07 Cessation of Toby and Catherine Baxendale as a person with significant control on 24 July 2019
26 Jul 2019 TM01 Termination of appointment of Toby Oliver James Baxendale as a director on 24 July 2019
05 Jun 2019 AA Total exemption full accounts made up to 31 August 2018
14 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with no updates
30 May 2018 AA Total exemption full accounts made up to 31 August 2017
19 Feb 2018 AD01 Registered office address changed from 10 Buckingham Street London England to 10 Buckingham Street London WC2N 6DF on 19 February 2018
16 Feb 2018 AP01 Appointment of Mr Max James Rangeley as a director on 16 February 2018
16 Feb 2018 AP01 Appointment of Mr Daniel John Hannan as a director on 16 February 2018
13 Feb 2018 AD01 Registered office address changed from 131-151 Great Titchfield Street London W1W 5BB to 10 Buckingham Street London on 13 February 2018
18 Jan 2018 PSC07 Cessation of Steven John Baker as a person with significant control on 17 June 2017
18 Jan 2018 TM01 Termination of appointment of Steven John Baker as a director on 17 June 2017