CONSERO COBHAM LTD

05258129
AISSELA 42-50 HIGH STREET ESHER SURREY KT10 9QY

Documents

Documents
Date Category Description Pages
08 Jul 2014 gazette Gazette Dissolved Voluntary 1 Buy now
25 Mar 2014 gazette Gazette Notice Voluntary 1 Buy now
14 Mar 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
07 Mar 2014 mortgage Statement of satisfaction of a charge 5 Buy now
07 Mar 2014 mortgage Statement of satisfaction of a charge 5 Buy now
28 Feb 2014 accounts Annual Accounts 7 Buy now
08 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Oct 2013 annual-return Annual Return 5 Buy now
04 Mar 2013 accounts Annual Accounts 6 Buy now
07 Nov 2012 annual-return Annual Return 5 Buy now
26 Apr 2012 officers Change of particulars for director (Mr Steven Alan Glover) 2 Buy now
26 Apr 2012 officers Change of particulars for secretary (Mr Steven Alan Glover) 2 Buy now
02 Mar 2012 accounts Annual Accounts 6 Buy now
02 Nov 2011 annual-return Annual Return 5 Buy now
22 Jul 2011 officers Change of particulars for director (Mr Robert Andrew Osborn) 2 Buy now
02 Mar 2011 accounts Annual Accounts 7 Buy now
01 Feb 2011 officers Change of particulars for secretary (Mr Steven Alan Glover) 2 Buy now
01 Feb 2011 officers Change of particulars for director (Mr Steven Alan Glover) 2 Buy now
05 Nov 2010 annual-return Annual Return 5 Buy now
04 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Mar 2010 accounts Annual Accounts 7 Buy now
12 Feb 2010 officers Change of particulars for director (Mr Steven Alan Glover) 2 Buy now
12 Feb 2010 officers Change of particulars for director (Mr Steven Alan Glover) 2 Buy now
12 Feb 2010 officers Change of particulars for secretary (Mr Steven Alan Glover) 1 Buy now
30 Oct 2009 annual-return Annual Return 6 Buy now
11 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 10 10 Buy now
05 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 9 5 Buy now
05 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 8 3 Buy now
03 Jun 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 2 Buy now
03 Jun 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 2 Buy now
03 Jun 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 2 Buy now
03 Jun 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 2 Buy now
03 Jun 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 2 Buy now
16 Jan 2009 accounts Annual Accounts 7 Buy now
30 Oct 2008 annual-return Return made up to 13/10/08; full list of members 4 Buy now
08 Aug 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 2 Buy now
08 Aug 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
17 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 7 3 Buy now
07 May 2008 address Location of debenture register 1 Buy now
07 May 2008 address Location of register of members 1 Buy now
07 May 2008 address Registered office changed on 07/05/2008 from egmont house 25-31 tavistock place london WC1H 9SF 1 Buy now
09 Nov 2007 annual-return Return made up to 13/10/07; full list of members 3 Buy now
06 Nov 2007 officers Director's particulars changed 1 Buy now
11 Aug 2007 accounts Annual Accounts 6 Buy now
16 Jul 2007 officers Secretary resigned 1 Buy now
16 Jul 2007 officers New secretary appointed 2 Buy now
16 Jul 2007 address Registered office changed on 16/07/07 from: c/o venthams LIMITED 51 lincoln's inn fields london WC2A 3NA 1 Buy now
05 Apr 2007 accounts Annual Accounts 4 Buy now
03 Feb 2007 mortgage Particulars of mortgage/charge 5 Buy now
01 Dec 2006 mortgage Particulars of mortgage/charge 3 Buy now
06 Nov 2006 annual-return Return made up to 13/10/06; full list of members 2 Buy now
23 Oct 2006 officers Director's particulars changed 1 Buy now
18 Sep 2006 officers Director's particulars changed 1 Buy now
06 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
10 May 2006 officers New director appointed 2 Buy now
05 Apr 2006 accounts Annual Accounts 4 Buy now
15 Nov 2005 annual-return Return made up to 13/10/05; full list of members 7 Buy now
26 Aug 2005 address Registered office changed on 26/08/05 from: 193 fleet street london EC4A 2AH 1 Buy now
25 Aug 2005 officers New secretary appointed 2 Buy now
25 Aug 2005 officers Secretary resigned 1 Buy now
05 Jan 2005 mortgage Particulars of mortgage/charge 4 Buy now
24 Dec 2004 mortgage Particulars of mortgage/charge 7 Buy now
24 Dec 2004 mortgage Particulars of mortgage/charge 11 Buy now
02 Nov 2004 accounts Accounting reference date shortened from 31/10/05 to 31/05/05 1 Buy now
13 Oct 2004 incorporation Incorporation Company 17 Buy now