Advanced company searchLink opens in new window

COBALT (BROMLEY SOUTH) LIMITED

Company number 06522852

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)
07 Mar 2019 PSC05 Change of details for Purelake Investments Limited as a person with significant control on 1 February 2019
  • ANNOTATION Clarification a second filed PSC05 was registered on 29/09/2021
01 Nov 2018 MR01 Registration of charge 065228520007, created on 22 October 2018
12 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
19 Jul 2018 MR01 Registration of charge 065228520005, created on 17 July 2018
19 Jul 2018 MR01 Registration of charge 065228520006, created on 17 July 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
19 Jul 2018 MR04 Satisfaction of charge 1 in full
19 Jul 2018 MR04 Satisfaction of charge 3 in full
19 Jul 2018 MR04 Satisfaction of charge 2 in full
19 Jul 2018 MR04 Satisfaction of charge 4 in full
09 Apr 2018 SH01 Statement of capital following an allotment of shares on 10 January 2018
  • GBP 10,001
16 Mar 2018 AD01 Registered office address changed from Plaistow House Plaistow Lane Bromley BR1 4DS United Kingdom to Purelake House Plaistow Lane Bromley BR1 4DS on 16 March 2018
16 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with updates
27 Feb 2018 AD01 Registered office address changed from 1 Sherman Road Bromley to Plaistow House Plaistow Lane Bromley BR1 4DS on 27 February 2018
07 Feb 2018 AA01 Previous accounting period shortened from 30 April 2018 to 31 December 2017
25 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
07 Apr 2017 RP04CS01 Second filing of Confirmation Statement dated 04/03/2017
17 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 07/04/2017.
04 Aug 2016 AA Total exemption small company accounts made up to 30 April 2016
18 Apr 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 10,000
14 Aug 2015 AA Total exemption small company accounts made up to 30 April 2015
19 Apr 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-04-19
  • GBP 10,000
28 Jul 2014 AA Total exemption small company accounts made up to 30 April 2014
11 Jun 2014 AD01 Registered office address changed from 1 Sherman Road Sherman Road Bromley BR1 3JH on 11 June 2014
07 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 10,000
13 Aug 2013 CH03 Secretary's details changed for Mr Alan Stephen Cornish on 22 July 2013