Advanced company searchLink opens in new window

COOMBE EDGE MANAGEMENT COMPANY LIMITED

Company number 07579405

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)
20 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
06 Feb 2024 TM01 Termination of appointment of Stephen Charles Aumayes as a director on 2 February 2024
06 Feb 2024 AP01 Appointment of Mr Christopher Paul Williams as a director on 2 February 2024
08 Aug 2023 AA Micro company accounts made up to 31 December 2022
21 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
23 Aug 2022 CH01 Director's details changed for Ms Laura Mary Waters on 17 August 2022
26 Jul 2022 AP01 Appointment of Mr Stephen Charles Aumayes as a director on 21 July 2022
26 Jul 2022 AP01 Appointment of Ms Laura Mary Waters as a director on 21 July 2022
26 Jul 2022 TM01 Termination of appointment of Jeannette Elizabeth Towey as a director on 21 July 2022
26 Jul 2022 TM01 Termination of appointment of Alistair James Tilley as a director on 14 July 2022
26 Jul 2022 AP04 Appointment of Alexandre Boyes Man Ltd as a secretary on 14 July 2022
26 Jul 2022 AD01 Registered office address changed from 6 Pippin Close Assington Sudbury Suffolk CO10 5NH United Kingdom to 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU on 26 July 2022
26 Jul 2022 TM02 Termination of appointment of Mch Management Services Limited as a secretary on 14 July 2022
25 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
10 Mar 2022 AA Micro company accounts made up to 31 December 2021
07 Dec 2021 CH04 Secretary's details changed for Mch Management Services Limited on 26 November 2021
26 Nov 2021 AD01 Registered office address changed from 19 Braeburn Road Great Horkesley Colchester CO6 4FH England to 6 Pippin Close Assington Sudbury Suffolk CO10 5NH on 26 November 2021
28 Jun 2021 AP01 Appointment of Ms Jeannette Elizabeth Towey as a director on 28 June 2021
19 Jun 2021 TM01 Termination of appointment of Philip Richard Stratton as a director on 14 June 2021
07 Jun 2021 CH04 Secretary's details changed for Mch Management Services Limited on 5 June 2021
05 Jun 2021 AD01 Registered office address changed from 15 Roedean Heights Roedean Road Tunbridge Wells Kent TN2 5JY United Kingdom to 19 Braeburn Road Great Horkesley Colchester CO6 4FH on 5 June 2021
25 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with updates
04 Mar 2021 AA Micro company accounts made up to 31 December 2020
07 Jul 2020 AP04 Appointment of Mch Management Services Limited as a secretary on 26 June 2020
07 Jul 2020 TM02 Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 26 June 2020