Advanced company searchLink opens in new window

COOMBE FARM COURT MANAGEMENT COMPANY LIMITED

Company number 13903952

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)
21 Mar 2024 CH04 Secretary's details changed for Alpha Housing Services Ltd on 21 March 2024
15 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with updates
14 Feb 2024 PSC08 Notification of a person with significant control statement
14 Feb 2024 PSC07 Cessation of Bradleigh Webb as a person with significant control on 1 January 2024
14 Feb 2024 PSC07 Cessation of Jolyon Miles Richard O'reilly as a person with significant control on 1 January 2024
14 Feb 2024 PSC07 Cessation of Shamal Liyanaarachchi as a person with significant control on 1 January 2024
14 Feb 2024 PSC07 Cessation of Martin Geddes as a person with significant control on 1 January 2024
14 Feb 2024 PSC07 Cessation of John Roland Anderson as a person with significant control on 1 January 2024
12 Feb 2024 CH01 Director's details changed for Mr Martin Geddes on 8 February 2024
19 Jan 2024 PSC04 Change of details for Mr Shamal Liyanaarachchi as a person with significant control on 19 January 2024
19 Jan 2024 CH01 Director's details changed for Mr Shamal Liyanaarachchi on 19 January 2024
11 Jan 2024 AP04 Appointment of Alpha Housing Services Ltd as a secretary on 1 January 2024
11 Jan 2024 AD01 Registered office address changed from 5 Coombe Farm Court Templecombe BA8 0LG England to C/O Alpha Housing Services Ltd, 1st Floor 1 Chartfield House Castle Street Taunton Somerset TA1 4AS on 11 January 2024
10 Nov 2023 CH01 Director's details changed for Mr Martin Geddes on 10 November 2023
10 Nov 2023 PSC01 Notification of Martin Geddes as a person with significant control on 9 November 2023
10 Nov 2023 AP01 Appointment of Mr Martin Geddes as a director on 4 November 2023
08 Nov 2023 PSC01 Notification of Jolyon Miles Richard O'reilly as a person with significant control on 1 November 2023
08 Nov 2023 PSC01 Notification of Shamal Liyanaarachchi as a person with significant control on 1 November 2023
31 Oct 2023 AA Accounts for a dormant company made up to 28 February 2023
25 Oct 2023 PSC01 Notification of John Roland Anderson as a person with significant control on 24 October 2023
25 Oct 2023 AD01 Registered office address changed from Frith Farm Rode Frome BA11 6QJ United Kingdom to 5 Coombe Farm Court Templecombe BA8 0LG on 25 October 2023
25 Oct 2023 PSC07 Cessation of Tracey Ham as a person with significant control on 25 October 2023
25 Oct 2023 PSC01 Notification of Bradleigh Webb as a person with significant control on 24 October 2023
13 Oct 2023 TM02 Termination of appointment of Anna-Clare Seymour as a secretary on 13 October 2023
13 Oct 2023 TM01 Termination of appointment of Tracey Ham as a director on 13 October 2023