This company is commonly known as Cobbridge Consultancy Limited. The company was founded 13 years ago and was given the registration number 07543904. The firm's registered office is in POOLE. You can find them at Suite 8 Bourne Gate, 25 Bourne Valley Road, Poole, Dorset. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | COBBRIDGE CONSULTANCY LIMITED |
---|---|---|
Company Number | : | 07543904 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 25 February 2011 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 8 Bourne Gate, 25 Bourne Valley Road, Poole, Dorset, BH12 1DY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 8, Bourne Gate, 25 Bourne Valley Road, Poole, England, BH12 1DY | Director | 25 February 2011 | Active |
Suite 8, Bourne Gate, 25 Bourne Valley Road, Poole, England, BH12 1DY | Director | 25 February 2011 | Active |
Mr Ian Ronald Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Address | : | Suite 8, Bourne Gate, Poole, BH12 1DY |
Nature of control | : |
|
Mr Shaun Peter Hughes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Address | : | Suite 8, Bourne Gate, Poole, BH12 1DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-01 | Gazette | Gazette notice voluntary. | Download |
2020-11-20 | Dissolution | Dissolution application strike off company. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-02-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-02-26 | Officers | Change person director company with change date. | Download |
2013-02-26 | Officers | Change person director company with change date. | Download |
2012-11-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-03-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-08-12 | Mortgage | Legacy. | Download |
2011-03-11 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.