COBOURG MANAGEMENT CO LTD

06515873
BIRT & CO LOCK HOUSE ST JULIAN STREET TENBY SA70 7AS

Documents

Documents
Date Category Description Pages
27 Feb 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2024 accounts Annual Accounts 2 Buy now
27 Feb 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Dec 2023 accounts Annual Accounts 2 Buy now
28 Feb 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Oct 2022 officers Termination of appointment of director (Ruth Davies) 1 Buy now
16 Aug 2022 accounts Annual Accounts 2 Buy now
25 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2021 accounts Annual Accounts 2 Buy now
26 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 accounts Annual Accounts 2 Buy now
03 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Nov 2019 officers Appointment of director (Mrs Ruth Davies) 2 Buy now
21 May 2019 accounts Annual Accounts 2 Buy now
27 Feb 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Feb 2019 officers Termination of appointment of director (Michael John Kensey Pollitt) 1 Buy now
12 Jun 2018 accounts Annual Accounts 2 Buy now
15 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2017 accounts Annual Accounts 5 Buy now
09 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Aug 2016 officers Appointment of director (Edward James Joyner Spence) 3 Buy now
16 Jun 2016 accounts Annual Accounts 5 Buy now
08 Mar 2016 annual-return Annual Return 5 Buy now
15 Jul 2015 accounts Annual Accounts 5 Buy now
04 Mar 2015 annual-return Annual Return 5 Buy now
04 Jun 2014 accounts Annual Accounts 5 Buy now
26 Mar 2014 annual-return Annual Return 5 Buy now
04 Jun 2013 officers Termination of appointment of director (David Lewis) 2 Buy now
04 Jun 2013 accounts Annual Accounts 5 Buy now
11 Mar 2013 annual-return Annual Return 6 Buy now
19 Sep 2012 officers Appointment of director (Michael John Kensey Pollitt) 2 Buy now
11 Jun 2012 accounts Annual Accounts 5 Buy now
01 Mar 2012 annual-return Annual Return 5 Buy now
23 Jun 2011 accounts Annual Accounts 5 Buy now
09 Mar 2011 annual-return Annual Return 5 Buy now
09 Mar 2011 officers Change of particulars for director (David Michael Lewis) 2 Buy now
09 Mar 2011 officers Change of particulars for director (Roger Mcdonald Rattcliff Hunt) 2 Buy now
09 Dec 2010 accounts Annual Accounts 4 Buy now
18 Mar 2010 annual-return Annual Return 8 Buy now
18 Mar 2010 officers Change of particulars for director (David Michael Lewis) 2 Buy now
18 Mar 2010 officers Change of particulars for director (Roger Mcdonald Rattcliff Hunt) 2 Buy now
21 Dec 2009 accounts Annual Accounts 8 Buy now
21 Dec 2009 accounts Change Account Reference Date Company Previous Extended 3 Buy now
16 Dec 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Aug 2009 officers Director appointed roger mcdonald rattcliff hunt 1 Buy now
13 Aug 2009 officers Director appointed david michael lewis 1 Buy now
11 Aug 2009 officers Appointment terminated director david walters 1 Buy now
11 Aug 2009 officers Appointment terminated director paul markey 1 Buy now
11 Aug 2009 officers Appointment terminated secretary david walters 1 Buy now
08 Jul 2009 officers Director and secretary's change of particulars / david walters / 01/01/2009 1 Buy now
08 Jul 2009 officers Director and secretary's change of particulars / david walters / 01/01/2009 1 Buy now
29 Apr 2009 annual-return Return made up to 27/02/09; full list of members 7 Buy now
21 Oct 2008 capital Ad 01/09/08\gbp si 1@1=1\gbp ic 12/13\ 2 Buy now
26 Jun 2008 capital Ad 29/04/08-02/06/08\gbp si 10@1=10\gbp ic 2/12\ 4 Buy now
28 Mar 2008 officers Appointment terminated secretary 7SIDE secretarial LIMITED 1 Buy now
28 Mar 2008 officers Appointment terminated director 7SIDE nominees LIMITED 1 Buy now
20 Mar 2008 officers Director appointed paul christopher markey 3 Buy now
20 Mar 2008 officers Director and secretary appointed david michael walters 9 Buy now
20 Mar 2008 address Registered office changed on 20/03/2008 from 14/18 city road cardiff CF24 3DL 1 Buy now
27 Feb 2008 incorporation Incorporation Company 15 Buy now