This company is commonly known as Cobe Developments (moss Side) Ltd. The company was founded 20 years ago and was given the registration number 05072075. The firm's registered office is in MANCHESTER. You can find them at 24 Oswald Road, Chorlton Cum Hardy, Manchester, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | COBE DEVELOPMENTS (MOSS SIDE) LTD |
---|---|---|
Company Number | : | 05072075 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24 Oswald Road, Chorlton Cum Hardy, Manchester, M21 9LP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hanwood, 23 Bower Road, Hale, Altrincham, United Kingdom, WA15 9DR | Secretary | 31 May 2006 | Active |
Hanwood, 23 Bower Road, Hale, Altrincham, United Kingdom, WA15 9DR | Director | 31 May 2006 | Active |
Hanwood, 23 Bower Road, Hale, Altrincham, United Kingdom, WA15 9DR | Director | 31 March 2008 | Active |
13 Highfield Road, Bramhall, Stockport, SK7 3BE | Director | 31 March 2008 | Active |
13 Highfield Road, Bramhall, Stockport, SK7 3BE | Director | 31 March 2008 | Active |
1 Mere Court, Chelford, SK11 9EB | Secretary | 15 July 2005 | Active |
11 Cricketers Green, Eccleston, Chorley, PR7 5UF | Secretary | 12 March 2004 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH | Corporate Nominee Secretary | 12 March 2004 | Active |
Lower Spen Moor Barn, Off Bury And Bolton Road, Radcliffe, Manchester, M26 4JZ | Director | 12 March 2004 | Active |
1 Mere Court, Chelford, SK11 9EB | Director | 15 July 2005 | Active |
11 Cricketers Green, Eccleston, Chorley, PR7 5UF | Director | 12 March 2004 | Active |
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | Corporate Nominee Director | 12 March 2004 | Active |
Mr Damian Gerard Clancy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Gilbert Road, Altrincham, England, WA15 9NR |
Nature of control | : |
|
Mr Damian Gerard Clancy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23, Bower Road, Altrincham, England, WA15 9DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-13 | Gazette | Gazette filings brought up to date. | Download |
2021-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Gazette | Gazette notice compulsory. | Download |
2020-11-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-29 | Accounts | Change account reference date company previous extended. | Download |
2015-04-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-12 | Gazette | Gazette filings brought up to date. | Download |
2014-07-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.