This company is commonly known as Cobuild Limited. The company was founded 37 years ago and was given the registration number 02042473. The firm's registered office is in LONDON. You can find them at 1 London Bridge Street, , London, . This company's SIC code is 74990 - Non-trading company.
Name | : | COBUILD LIMITED |
---|---|---|
Company Number | : | 02042473 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 July 1986 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 London Bridge Street, London, SE1 9GF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, London Bridge Street, London, SE1 9GF | Secretary | 01 December 2016 | Active |
1, London Bridge Street, London, SE1 9GF | Director | 01 December 2016 | Active |
1, London Bridge Street, London, England, SE1 9GF | Director | 22 October 2014 | Active |
1, London Bridge Street, London, England, SE1 9GF | Director | 01 October 2013 | Active |
32 Shelbury Road, London, SE22 0NL | Secretary | 26 July 2001 | Active |
1, London Bridge Street, London, England, SE1 9GF | Secretary | 30 June 2009 | Active |
1 Langbourne Avenue, Holly Lodge Estate, Highgate, N6 6AJ | Secretary | 01 October 1999 | Active |
10 Kelvin View, Torrance, Glasgow, G64 4HQ | Secretary | - | Active |
77/85 Fulham Palace Road, Hammersmith, London, W6 8JB | Director | 10 July 2000 | Active |
Courtways, Hoplwood Park Avenue, Orpington, BR6 8NG | Director | - | Active |
East Round Down, Colekitchen Lane, Gomshall, GU5 9QB | Director | 30 September 1994 | Active |
21 Dornton Road, London, SW12 9NB | Director | 23 November 1998 | Active |
Meadowcroft, 43 Edgbaston Park Road, Birmingham, B15 2RS | Director | 26 February 1997 | Active |
1, London Bridge Street, London, England, SE1 9GF | Director | 01 May 2008 | Active |
125 Mugdock Road, Milngavie, Glasgow, G62 8NW | Director | 26 October 2001 | Active |
77/85 Fulham Palace Road, Hammersmith, London, W6 8JB | Director | 01 May 2008 | Active |
77/85 Fulham Palace Road, Hammersmith, London, W6 8JB | Director | 01 October 2001 | Active |
32 St Crispins Close, Hampstead, London, NW3 2QF | Director | - | Active |
Stoneacre The Warren, Polperro, Cornwall, PL13 2RD | Director | - | Active |
37 Harpes Road, Oxford, OX2 7QJ | Director | 26 October 2001 | Active |
The Old Rectory, Courteenhall, Northampton, NN7 2QE | Director | - | Active |
55 Trinity Road, Wimbledon, SW19 8QY | Director | 22 September 1995 | Active |
Harpercollins Publishers Ltd | ||
Notified on | : | 26 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 103, Westerhill Road, Glasgow, Scotland, G64 2QT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-04 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-01 | Officers | Appoint person director company with name date. | Download |
2016-12-01 | Officers | Termination director company with name termination date. | Download |
2016-12-01 | Officers | Appoint person secretary company with name date. | Download |
2016-12-01 | Officers | Termination secretary company with name termination date. | Download |
2016-05-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-29 | Accounts | Accounts with accounts type dormant. | Download |
2015-05-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-26 | Officers | Change person director company with change date. | Download |
2015-01-16 | Address | Change registered office address company with date old address new address. | Download |
2014-11-21 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.