Advanced company searchLink opens in new window

COBLE HOLDINGS LIMITED

Company number 12272131

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)
06 Jun 2024 AD01 Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS United Kingdom to Radcliffes Lodge Coble Quay Amble Northumberland NE65 0FB on 6 June 2024
15 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
11 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 20 October 2021
11 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 20 October 2022
11 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 20 October 2023
11 Jan 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 July 2020
  • GBP 100
09 Jan 2024 SH01 Statement of capital following an allotment of shares on 2 July 2020
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 11/01/2024.
06 Nov 2023 CS01 20/10/23 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 11/01/2024.
13 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
21 Nov 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 11/01/2024.
12 Oct 2022 CH01 Director's details changed for Mr Anthony Karl Pull on 12 October 2022
03 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
31 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 11/01/2024.
13 Apr 2021 AA Accounts for a dormant company made up to 30 June 2020
25 Mar 2021 AA01 Previous accounting period shortened from 31 October 2020 to 30 June 2020
27 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with updates
20 Oct 2020 PSC07 Cessation of Antony Karl Pull as a person with significant control on 19 October 2020
24 Jul 2020 MR01 Registration of charge 122721310001, created on 8 July 2020
15 Jul 2020 CH01 Director's details changed for Mr Nicholas Roger Spurr on 15 July 2020
13 Nov 2019 PSC01 Notification of Antony Karl Pull as a person with significant control on 21 October 2019
21 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-21
  • GBP 100