COBALT MANAGEMENT LIMITED

03113930
CHILTERN HOUSE 72-74 KING EDWARD STREET MACCLESFIELD ENGLAND SK10 1AT

Documents

Documents
Date Category Description Pages
05 Sep 2024 confirmation-statement Confirmation Statement With Updates 8 Buy now
14 Mar 2024 accounts Annual Accounts 3 Buy now
06 Mar 2024 officers Change of particulars for director (Mr Richard Stirling Shaw) 2 Buy now
20 Oct 2023 officers Termination of appointment of director (Priya Shah) 1 Buy now
05 Sep 2023 confirmation-statement Confirmation Statement With Updates 8 Buy now
07 Mar 2023 accounts Annual Accounts 3 Buy now
28 Oct 2022 officers Appointment of director (Ms Elizabeth Marie Patterson) 2 Buy now
10 Oct 2022 officers Appointment of director (Mr Richard Stirling Shaw) 2 Buy now
07 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2022 officers Appointment of director (Mr See Kem Yip) 2 Buy now
13 Jun 2022 officers Appointment of director (Miss Paola Perotti) 2 Buy now
13 Jun 2022 officers Termination of appointment of director (David Anthony Lapish) 1 Buy now
10 Jun 2022 officers Appointment of director (Mr Harold William Charles Pollock) 2 Buy now
21 Mar 2022 accounts Annual Accounts 3 Buy now
07 Sep 2021 confirmation-statement Confirmation Statement With Updates 8 Buy now
17 Feb 2021 accounts Annual Accounts 3 Buy now
02 Sep 2020 confirmation-statement Confirmation Statement With Updates 8 Buy now
02 Sep 2020 officers Termination of appointment of director (Rajan Vatish) 1 Buy now
22 Jun 2020 confirmation-statement Confirmation Statement With Updates 8 Buy now
21 Mar 2020 accounts Annual Accounts 2 Buy now
30 Sep 2019 officers Termination of appointment of director (Jelena Madir) 1 Buy now
30 Sep 2019 confirmation-statement Confirmation Statement With Updates 8 Buy now
21 Jun 2019 officers Appointment of corporate secretary (Premier Estates Limited) 2 Buy now
07 Mar 2019 accounts Annual Accounts 2 Buy now
07 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Oct 2018 confirmation-statement Confirmation Statement With Updates 8 Buy now
31 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
18 Sep 2018 officers Termination of appointment of secretary (Chelsea Residential Management Limited) 1 Buy now
03 Jul 2018 officers Termination of appointment of director (Jacqueline Theresa Walshe) 1 Buy now
02 May 2018 capital Notice of cancellation of shares 4 Buy now
06 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Nov 2017 officers Appointment of director (Mr David Anthony Lapish) 2 Buy now
22 Nov 2017 officers Appointment of director (Mr Rajan Vatish) 2 Buy now
22 Nov 2017 officers Appointment of director (Priya Shah) 2 Buy now
16 Nov 2017 officers Termination of appointment of director (Jeremy Hugh Davies) 1 Buy now
16 Nov 2017 officers Appointment of director (Ms Jelena Madir) 2 Buy now
16 Nov 2017 officers Appointment of director (Ms Jacqueline Theresa Walshe) 2 Buy now
08 Nov 2017 officers Appointment of corporate secretary (Chelsea Residential Management Limited) 2 Buy now
08 Nov 2017 officers Termination of appointment of secretary (Chelsea Property Management Ltd) 1 Buy now
08 Nov 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
02 Oct 2017 accounts Annual Accounts 2 Buy now
20 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Oct 2016 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2016 confirmation-statement Confirmation Statement With Updates 10 Buy now
16 Sep 2016 accounts Annual Accounts 2 Buy now
11 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Oct 2015 accounts Annual Accounts 2 Buy now
16 Oct 2015 annual-return Annual Return 9 Buy now
17 Feb 2015 accounts Annual Accounts 2 Buy now
13 Oct 2014 annual-return Annual Return 10 Buy now
17 Feb 2014 accounts Annual Accounts 2 Buy now
15 Oct 2013 annual-return Annual Return 10 Buy now
12 Apr 2013 accounts Annual Accounts 2 Buy now
10 Oct 2012 annual-return Annual Return 10 Buy now
21 Feb 2012 accounts Annual Accounts 3 Buy now
18 Oct 2011 annual-return Annual Return 12 Buy now
18 Oct 2011 officers Change of particulars for corporate secretary (Chelsea Property Management Ltd) 2 Buy now
23 Feb 2011 accounts Annual Accounts 3 Buy now
12 Nov 2010 annual-return Annual Return 14 Buy now
22 Feb 2010 accounts Annual Accounts 3 Buy now
30 Nov 2009 annual-return Annual Return 14 Buy now
25 Nov 2009 officers Change of particulars for director (Mr Jeremy Hugh Davies) 3 Buy now
30 Oct 2008 annual-return Return made up to 09/10/08; change of members 10 Buy now
10 Jul 2008 accounts Annual Accounts 3 Buy now
10 Jul 2008 accounts Annual Accounts 3 Buy now
28 Nov 2007 annual-return Return made up to 09/10/07; full list of members 16 Buy now
26 Mar 2007 accounts Annual Accounts 3 Buy now
26 Oct 2006 annual-return Return made up to 09/10/06; full list of members 14 Buy now
30 Jan 2006 accounts Annual Accounts 3 Buy now
16 Nov 2005 annual-return Return made up to 09/10/05; change of members 8 Buy now
01 Mar 2005 accounts Annual Accounts 1 Buy now
20 Oct 2004 annual-return Return made up to 09/10/04; change of members 6 Buy now
23 Jan 2004 annual-return Return made up to 09/10/03; full list of members 14 Buy now
13 Jan 2004 accounts Annual Accounts 3 Buy now
19 May 2003 accounts Annual Accounts 3 Buy now
19 May 2003 officers Director resigned 1 Buy now
19 May 2003 officers New director appointed 2 Buy now
21 Oct 2002 annual-return Return made up to 09/10/02; change of members 16 Buy now
06 Mar 2002 accounts Annual Accounts 2 Buy now
09 Nov 2001 annual-return Return made up to 09/10/01; full list of members 13 Buy now
19 Feb 2001 accounts Annual Accounts 2 Buy now
20 Nov 2000 annual-return Return made up to 09/10/00; full list of members 14 Buy now
26 Apr 2000 accounts Annual Accounts 2 Buy now
02 Nov 1999 annual-return Return made up to 09/10/99; full list of members 13 Buy now
23 Jul 1999 officers New secretary appointed 2 Buy now
23 Mar 1999 accounts Annual Accounts 1 Buy now
15 Jan 1999 annual-return Return made up to 09/10/98; full list of members 7 Buy now
15 Jan 1999 accounts Annual Accounts 1 Buy now
22 Dec 1997 address Registered office changed on 22/12/97 from: walgate services LTD walgate house 25 church st basingstoke RG21 7QQ 1 Buy now
14 Nov 1997 accounts Annual Accounts 2 Buy now
24 Oct 1997 annual-return Return made up to 09/10/97; change of members 6 Buy now
24 Oct 1997 officers Director's particulars changed 1 Buy now
08 Sep 1997 address Registered office changed on 08/09/97 from: swan house 32/33 old bond st london W1X 3AD 1 Buy now
21 Jul 1997 officers Director resigned 1 Buy now
15 Apr 1997 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Apr 1997 annual-return Return made up to 16/10/96; full list of members 6 Buy now
08 Apr 1997 gazette Gazette Notice Compulsary 1 Buy now
30 Jul 1996 address Registered office changed on 30/07/96 from: pickfords wharf clink street london SE1 9DG 1 Buy now
18 Jun 1996 accounts Accounting reference date notified as 23/06 1 Buy now
16 Nov 1995 officers Director resigned;new director appointed 2 Buy now