This company is commonly known as Cobmarsh Properties Limited. The company was founded 24 years ago and was given the registration number 03923867. The firm's registered office is in COLCHESTER. You can find them at Middleborough House, 16 Middleborough, Colchester, Essex. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | COBMARSH PROPERTIES LIMITED |
---|---|---|
Company Number | : | 03923867 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 2000 |
End of financial year | : | 31 October 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Middleborough House, 16 Middleborough, Colchester, Essex, CO1 1QT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fairhaven, Jordanstown, Oldtown, Dublin, Ireland, | Secretary | 19 February 2000 | Active |
Fairhaven, Jordanstown, Oldtown, Dublin, Ireland, | Director | 19 February 2000 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 11 February 2000 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 11 February 2000 | Active |
Paul Packard | ||
Notified on | : | 11 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Address | : | Town Wall House, Balkerne Hill, Colchester, CO3 3AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-08 | Gazette | Gazette dissolved liquidation. | Download |
2022-06-08 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-04-26 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-04-06 | Resolution | Resolution. | Download |
2021-04-03 | Address | Change registered office address company with date old address new address. | Download |
2021-04-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-24 | Accounts | Change account reference date company previous shortened. | Download |
2020-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.