Download leads from Nexok and grow your business. Find out more

Coombe Park Rbc Limited

Documents

Total Documents50
Total Pages298

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022
7 July 2023Confirmation statement made on 5 July 2023 with no updates
28 September 2022Total exemption full accounts made up to 31 December 2021
7 July 2022Confirmation statement made on 5 July 2022 with no updates
8 July 2021Confirmation statement made on 5 July 2021 with no updates
14 June 2021Total exemption full accounts made up to 31 December 2020
30 September 2020Total exemption full accounts made up to 31 December 2019
6 July 2020Confirmation statement made on 5 July 2020 with no updates
17 September 2019Total exemption full accounts made up to 31 December 2018
13 July 2019Confirmation statement made on 5 July 2019 with no updates
28 September 2018Total exemption full accounts made up to 31 December 2017
25 July 2018Confirmation statement made on 5 July 2018 with updates
12 July 2017Confirmation statement made on 5 July 2017 with no updates
12 July 2017Confirmation statement made on 5 July 2017 with no updates
28 March 2017Total exemption full accounts made up to 31 December 2016
28 March 2017Total exemption full accounts made up to 31 December 2016
21 November 2016Registered office address changed from The Old Coach House Horse Fair Rugeley Staffordshire WS15 2EL to Heathmere Stoke Close Stoke D'abernon Cobham Surrey KT11 3AE on 21 November 2016
21 November 2016Registered office address changed from The Old Coach House Horse Fair Rugeley Staffordshire WS15 2EL to Heathmere Stoke Close Stoke D'abernon Cobham Surrey KT11 3AE on 21 November 2016
11 November 2016Appointment of Mr John Alfred Maxwell English as a director on 10 November 2016
11 November 2016Appointment of Mr John Alfred Maxwell English as a director on 10 November 2016
7 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-04
7 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-04
4 November 2016Appointment of Mrs Sheila Lauchlan as a secretary on 4 November 2016
4 November 2016Appointment of Mrs Sheila Lauchlan as a secretary on 4 November 2016
5 August 2016Confirmation statement made on 5 July 2016 with updates
5 August 2016Confirmation statement made on 5 July 2016 with updates
1 August 2016Termination of appointment of Clive Anthony Hawkins as a director on 1 July 2016
1 August 2016Termination of appointment of Clive Anthony Hawkins as a director on 1 July 2016
20 April 2016Total exemption small company accounts made up to 31 December 2015
20 April 2016Total exemption small company accounts made up to 31 December 2015
9 September 2015Total exemption small company accounts made up to 31 December 2014
9 September 2015Total exemption small company accounts made up to 31 December 2014
20 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
20 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
20 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
29 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
29 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
29 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
2 April 2014Total exemption small company accounts made up to 31 December 2013
2 April 2014Total exemption small company accounts made up to 31 December 2013
5 August 2013Appointment of Mrs Sheila Lauchlan as a director
5 August 2013Appointment of Mrs Sheila Lauchlan as a director
26 July 2013Current accounting period extended from 31 July 2013 to 31 December 2013
26 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
26 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
26 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
26 July 2013Current accounting period extended from 31 July 2013 to 31 December 2013
5 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
5 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
5 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing