Advanced company searchLink opens in new window

COBACO HOLDINGS LIMITED

Company number 08317210

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)
26 Feb 2019 MR04 Satisfaction of charge 1 in full
26 Feb 2019 MR04 Satisfaction of charge 083172100002 in full
10 Jan 2019 SH06 Cancellation of shares. Statement of capital on 14 December 2018
  • GBP 136,504.259
10 Jan 2019 SH03 Purchase of own shares.
27 Dec 2018 MA Memorandum and Articles of Association
27 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Nov 2018 AA Group of companies' accounts made up to 30 April 2018
26 Sep 2018 AP01 Appointment of Mr Stephen Robert Purkis as a director on 24 September 2018
26 Sep 2018 CS01 Confirmation statement made on 26 September 2018 with updates
15 May 2018 AA Group of companies' accounts made up to 30 April 2017
26 Mar 2018 MR01 Registration of charge 083172100004, created on 20 March 2018
19 Mar 2018 TM01 Termination of appointment of Chris Wright as a director on 15 March 2018
19 Mar 2018 AP01 Appointment of Mr John Clarke as a director on 15 March 2018
01 Feb 2018 TM01 Termination of appointment of Peter David Shipley as a director on 30 November 2017
01 Feb 2018 TM01 Termination of appointment of Glenn Charles Cooper as a director on 31 December 9999
31 Jan 2018 TM01 Termination of appointment of Simon Mark Beard as a director on 15 May 2017
18 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with no updates
16 Aug 2017 MR01 Registration of charge 083172100003, created on 11 August 2017
24 Jan 2017 AA Group of companies' accounts made up to 30 April 2016
17 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
26 Aug 2016 SH01 Statement of capital following an allotment of shares on 11 August 2016
  • GBP 155,512.294
23 Aug 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 11/08/2016
  • RES10 ‐ Resolution of allotment of securities
23 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 161,159
12 Dec 2015 AA Group of companies' accounts made up to 30 April 2015
28 Aug 2015 SH01 Statement of capital following an allotment of shares on 20 July 2015
  • GBP 155,635.824