Advanced company searchLink opens in new window

COBHAM GATE ESTATE MANAGEMENT COMPANY LIMITED

Company number 09299712

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)
05 Jan 2024 CS01 Confirmation statement made on 6 November 2023 with updates
05 Jan 2024 PSC07 Cessation of C H Bournemouth Limited as a person with significant control on 9 August 2023
27 Jun 2023 AA01 Current accounting period shortened from 30 November 2023 to 30 September 2023
26 Jun 2023 TM01 Termination of appointment of Alastair Kenneth King as a director on 15 June 2023
26 Jun 2023 TM01 Termination of appointment of Rory Butler Finnan as a director on 15 June 2023
26 Jun 2023 AP01 Appointment of Mr Nicholas James Turner as a director on 15 June 2023
26 Jun 2023 AP01 Appointment of Mr Alan Bishop as a director on 15 June 2023
26 Jun 2023 AD01 Registered office address changed from 12a Upper Berkeley Street London W1H 7QE England to The Blade Abbey Square Reading RG1 3BE on 26 June 2023
02 Jun 2023 AA Total exemption full accounts made up to 30 November 2022
01 Jun 2023 AP01 Appointment of Mr Alastair Kenneth King as a director on 1 June 2023
01 Jun 2023 TM01 Termination of appointment of James Andrew Deane as a director on 1 June 2023
16 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
04 Jan 2022 CS01 Confirmation statement made on 6 November 2021 with no updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
18 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 02/06/2021
18 May 2021 RP04CS01 Second filing of Confirmation Statement dated 6 November 2020
18 May 2021 PSC01 Notification of Chris Kelly as a person with significant control on 23 January 2020
18 May 2021 PSC01 Notification of Colin James Whelan as a person with significant control on 23 January 2020
18 May 2021 PSC05 Change of details for C H Bournemouth Limited as a person with significant control on 23 January 2020
08 Jan 2021 CS01 Confirmation statement made on 6 November 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 18/05/21
17 Feb 2020 PSC07 Cessation of Colin James Whelan as a person with significant control on 23 January 2020
17 Feb 2020 PSC07 Cessation of Chris Kelly as a person with significant control on 23 January 2020
17 Feb 2020 PSC02 Notification of C H Bournemouth Limited as a person with significant control on 23 January 2020
17 Feb 2020 AD01 Registered office address changed from Aberdeen House South Road Haywards Heath West Sussex RH16 4NG to 12a Upper Berkeley Street London W1H 7QE on 17 February 2020