Advanced company searchLink opens in new window

COBOURG LIVING LTD

Company number 08255601

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)
21 Dec 2020 AD01 Registered office address changed from C/O Hentons Northgate 118 North Street Leeds LS2 7PN to Silvercrest House Wesley Road Leeds LS12 1UH on 21 December 2020
04 Dec 2020 PSC08 Notification of a person with significant control statement
02 Nov 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
08 Oct 2020 AA Total exemption full accounts made up to 30 April 2019
31 Jan 2020 AA01 Previous accounting period shortened from 30 April 2019 to 29 April 2019
30 Oct 2019 PSC07 Cessation of Anne Laure Lombard-Natheer as a person with significant control on 1 November 2018
30 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with updates
27 Jun 2019 AP01 Appointment of Mr Jeffrey Barnett as a director on 27 June 2019
27 Jun 2019 TM02 Termination of appointment of Rebecca Sophie Barnett as a secretary on 27 June 2019
07 Feb 2019 AP01 Appointment of Mr Aimar Lombard-Natheer as a director on 7 February 2019
07 Feb 2019 TM01 Termination of appointment of Anne-Laure Lombard-Natheer as a director on 7 February 2019
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
24 Oct 2018 AP03 Appointment of Mrs Rebecca Sophie Barnett as a secretary on 22 October 2018
24 Oct 2018 TM02 Termination of appointment of Anne Laure Lombard Natheer as a secretary on 22 October 2018
24 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
30 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
30 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with no updates
06 Jul 2017 PSC04 Change of details for Mrs Anne Laure Lombard-Natheer as a person with significant control on 30 June 2017
06 Jul 2017 CH01 Director's details changed for Mrs Anne-Laure Lombard-Natheer on 30 June 2017
28 Feb 2017 AA Micro company accounts made up to 30 April 2016
24 Oct 2016 CS01 Confirmation statement made on 16 October 2016 with updates
29 Jul 2016 AA01 Previous accounting period extended from 31 October 2015 to 30 April 2016
11 Nov 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
31 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
14 Nov 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2