COOMBE LP NOMINEES LIMITED

06131083
184 COOMBE LANE WEST KINGSTON UPON THAMES SURREY KT2 7EG KT2 7EG

Documents

Documents
Date Category Description Pages
24 May 2016 gazette Gazette Dissolved Compulsory 1 Buy now
08 Mar 2016 gazette Gazette Notice Compulsory 1 Buy now
03 Mar 2015 annual-return Annual Return 4 Buy now
08 Dec 2014 accounts Annual Accounts 2 Buy now
03 Mar 2014 annual-return Annual Return 4 Buy now
12 Nov 2013 accounts Annual Accounts 3 Buy now
28 Oct 2013 officers Appointment of director (Mr. Peter John Rigby-Jones) 2 Buy now
28 Oct 2013 officers Termination of appointment of director (Charles Hutton) 1 Buy now
28 Feb 2013 annual-return Annual Return 4 Buy now
11 Sep 2012 accounts Annual Accounts 3 Buy now
05 Mar 2012 annual-return Annual Return 4 Buy now
01 Dec 2011 accounts Annual Accounts 3 Buy now
24 Nov 2011 officers Appointment of secretary (Mr. Peter John Rigby-Jones) 1 Buy now
24 Nov 2011 officers Termination of appointment of secretary (Charles Hutton) 1 Buy now
24 May 2011 annual-return Annual Return 5 Buy now
12 May 2011 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 3 Buy now
25 Mar 2011 accounts Annual Accounts 3 Buy now
25 Feb 2011 officers Appointment of director (Mr Graham Arthur Ridgeway Ball) 2 Buy now
23 Feb 2011 officers Termination of appointment of director (Francis Gormley) 1 Buy now
23 Feb 2011 officers Appointment of director (Mr Charles Edmund Hutton) 2 Buy now
15 Feb 2011 insolvency Notice of ceasing to act as receiver or manager 2 Buy now
10 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Feb 2011 mortgage Particulars of a mortgage or charge 5 Buy now
10 Feb 2011 mortgage Particulars of a mortgage or charge 5 Buy now
10 Feb 2011 mortgage Particulars of a mortgage or charge 6 Buy now
10 Feb 2011 mortgage Particulars of a mortgage or charge 5 Buy now
10 Feb 2011 mortgage Particulars of a mortgage or charge 5 Buy now
10 Feb 2011 mortgage Particulars of a mortgage or charge 5 Buy now
09 Feb 2011 mortgage Particulars of a mortgage or charge 5 Buy now
17 May 2010 insolvency Notice of appointment of receiver or manager 3 Buy now
26 Mar 2010 annual-return Annual Return 4 Buy now
02 Feb 2010 accounts Annual Accounts 2 Buy now
07 Aug 2009 officers Secretary appointed mr charles edmund hutton 1 Buy now
07 Aug 2009 officers Appointment terminated secretary padraig carley 1 Buy now
14 Apr 2009 annual-return Return made up to 28/02/09; full list of members 3 Buy now
04 Feb 2009 accounts Annual Accounts 2 Buy now
11 Jul 2008 accounts Accounting reference date extended from 29/02/2008 to 31/03/2008 1 Buy now
19 Jun 2008 annual-return Return made up to 27/03/08; full list of members 5 Buy now
01 Dec 2007 mortgage Particulars of mortgage/charge 9 Buy now
29 May 2007 officers New secretary appointed 2 Buy now
29 May 2007 officers Secretary resigned 1 Buy now
30 Mar 2007 mortgage Particulars of mortgage/charge 10 Buy now
28 Feb 2007 incorporation Incorporation Company 23 Buy now