- Company Overview for COBACO HOLDINGS LIMITED (08317210)
- Filing history for COBACO HOLDINGS LIMITED (08317210)
- People for COBACO HOLDINGS LIMITED (08317210)
- Charges for COBACO HOLDINGS LIMITED (08317210)
- More for COBACO HOLDINGS LIMITED (08317210)
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) |
---|---|---|---|
15 May 2019 | AA01 | Current accounting period shortened from 30 April 2020 to 31 December 2019 | |
02 May 2019 | RESOLUTIONS |
Resolutions
|
|
01 May 2019 | SH01 |
Statement of capital following an allotment of shares on 17 April 2019
|
|
01 May 2019 | SH02 | Sub-division of shares on 16 April 2019 | |
01 May 2019 | SH08 | Change of share class name or designation | |
01 May 2019 | SH10 | Particulars of variation of rights attached to shares | |
18 Apr 2019 | SH02 | Consolidation of shares on 17 April 2019 | |
17 Apr 2019 | SH20 | Statement by Directors | |
17 Apr 2019 | CAP-SS | Solvency Statement dated 17/04/19 | |
17 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 22 February 2019
|
|
28 Feb 2019 | PSC02 | Notification of Hill & Smith Limited as a person with significant control on 22 February 2019 | |
28 Feb 2019 | PSC07 | Cessation of Ldc Ii Lp as a person with significant control on 22 February 2019 | |
27 Feb 2019 | AP01 | Appointment of Mr Joel Paul Whitehouse as a director on 22 February 2019 | |
26 Feb 2019 | AP03 | Appointment of Mr Charles Alex Henderson as a secretary on 22 February 2019 | |
26 Feb 2019 | AP01 | Appointment of Mr Charles Alex Henderson as a director on 22 February 2019 | |
26 Feb 2019 | TM01 | Termination of appointment of Stephen Robert Purkis as a director on 22 February 2019 | |
26 Feb 2019 | TM01 | Termination of appointment of Robert Nicholas Ball as a director on 22 February 2019 | |
26 Feb 2019 | TM01 | Termination of appointment of Gavin Hepburn as a director on 22 February 2019 | |
26 Feb 2019 | TM01 | Termination of appointment of John Paul Clarke as a director on 22 February 2019 | |
26 Feb 2019 | TM01 | Termination of appointment of Glenn Charles Cooper as a director on 22 February 2019 | |
26 Feb 2019 | TM01 | Termination of appointment of Gerard Gould as a director on 22 February 2019 | |
26 Feb 2019 | AD01 | Registered office address changed from Cobaco House North Florida Road Haydock Industrial Estate Merseyside WA11 9TP to Westhaven House Arleston Way Shirley Solihull B90 4LH on 26 February 2019 | |
26 Feb 2019 | MR04 | Satisfaction of charge 083172100003 in full | |
26 Feb 2019 | MR04 | Satisfaction of charge 083172100004 in full |