COOMBE EDGE MANAGEMENT COMPANY LIMITED
Company number 07579405
- Company Overview for COOMBE EDGE MANAGEMENT COMPANY LIMITED (07579405)
- Filing history for COOMBE EDGE MANAGEMENT COMPANY LIMITED (07579405)
- People for COOMBE EDGE MANAGEMENT COMPANY LIMITED (07579405)
- More for COOMBE EDGE MANAGEMENT COMPANY LIMITED (07579405)
| 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) |
|---|---|---|---|
| 22 May 2025 | AA | Micro company accounts made up to 31 December 2024 | |
| 20 Mar 2025 | CS01 | Confirmation statement made on 20 March 2025 with no updates | |
| 13 Mar 2025 | CH01 | Director's details changed for Ms Laura May Waters on 13 March 2025 | |
| 13 Mar 2025 | CH01 | Director's details changed for Mr Christopher Paul Williams on 13 March 2025 | |
| 13 Mar 2025 | CH01 | Director's details changed for Ms Laura May Waters on 13 March 2025 | |
| 13 Mar 2025 | AP04 | Appointment of Tw Block Management as a secretary on 1 March 2025 | |
| 13 Mar 2025 | AD01 | Registered office address changed from 34 Monson Road Tunbridge Wells Kent TN1 1LU England to Tw Block Management 34 Monson Road Tunbridge Wells TN1 1LU on 13 March 2025 | |
| 13 Mar 2025 | TM02 | Termination of appointment of Alexandre Boyes Man Ltd as a secretary on 4 March 2025 | |
| 13 Mar 2025 | AD01 | Registered office address changed from 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU England to 34 Monson Road Tunbridge Wells Kent TN1 1LU on 13 March 2025 | |
| 25 Aug 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
| 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 |