Advanced company searchLink opens in new window

COOMBE PARK RBC LIMITED

Company number 08132481

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)
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
07 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
07 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
08 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
14 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
06 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
17 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
13 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
25 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with updates
12 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
28 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
21 Nov 2016 AD01 Registered office address changed from The Old Coach House Horse Fair Rugeley Staffordshire WS15 2EL to Heathmere Stoke Close Stoke D'abernon Cobham Surrey KT11 3AE on 21 November 2016
11 Nov 2016 AP01 Appointment of Mr John Alfred Maxwell English as a director on 10 November 2016
07 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-04
04 Nov 2016 AP03 Appointment of Mrs Sheila Lauchlan as a secretary on 4 November 2016
05 Aug 2016 CS01 Confirmation statement made on 5 July 2016 with updates
01 Aug 2016 TM01 Termination of appointment of Clive Anthony Hawkins as a director on 1 July 2016
20 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
29 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
02 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013