COBDEN HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 04263971 |
Category | Private Limited Company |
Incorporated | 02 Aug 2001 |
Age | 22 years, 11 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
COBDEN HOLDINGS LIMITED is an active private limited company with number 04263971. It was incorporated 22 years, 11 months, 29 days ago, on 02 August 2001. The company address is 18 St. Johns Hill, Sevenoaks, TN13 3NP, Kent.
Company Fillings
Accounts with accounts type total exemption full
Date: 12 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2023
Action Date: 02 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-02
Documents
Cessation of a person with significant control
Date: 09 Aug 2023
Action Date: 28 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Philip Hiscocks
Cessation date: 2022-07-28
Documents
Cessation of a person with significant control
Date: 09 Aug 2023
Action Date: 28 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark Andrew Lydall
Cessation date: 2022-07-28
Documents
Cessation of a person with significant control
Date: 09 Aug 2023
Action Date: 28 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Neill Patrick Hoad
Cessation date: 2022-07-28
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 14 Sep 2022
Action Date: 02 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-02
Documents
Move registers to sail company with new address
Date: 14 Sep 2022
Category: Address
Type: AD03
New address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
Documents
Change sail address company with new address
Date: 14 Sep 2022
Category: Address
Type: AD02
New address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
Documents
Notification of a person with significant control
Date: 28 Jul 2022
Action Date: 28 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Knill James Trustees and Executors Limited
Notification date: 2022-07-28
Documents
Notification of a person with significant control
Date: 28 Jul 2022
Action Date: 28 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Neill Patrick Hoad
Notification date: 2022-07-28
Documents
Notification of a person with significant control
Date: 28 Jul 2022
Action Date: 28 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Philip Hiscocks
Notification date: 2022-07-28
Documents
Notification of a person with significant control
Date: 28 Jul 2022
Action Date: 28 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Andrew Lydall
Notification date: 2022-07-28
Documents
Notification of a person with significant control
Date: 28 Jul 2022
Action Date: 28 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lee Michael Grady
Notification date: 2022-07-28
Documents
Notification of a person with significant control
Date: 28 Jul 2022
Action Date: 28 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Matthew Francis Russell
Notification date: 2022-07-28
Documents
Cessation of a person with significant control
Date: 28 Jul 2022
Action Date: 28 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Neill Patrick Hoad
Cessation date: 2022-07-28
Documents
Cessation of a person with significant control
Date: 28 Jul 2022
Action Date: 28 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Philip Hiscocks
Cessation date: 2022-07-28
Documents
Notification of a person with significant control
Date: 28 Jul 2022
Action Date: 28 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Adrian Paul Clark
Notification date: 2022-07-28
Documents
Termination director company with name termination date
Date: 28 Jul 2022
Action Date: 28 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neill Patrick Hoad
Termination date: 2022-07-28
Documents
Termination director company with name termination date
Date: 28 Jul 2022
Action Date: 28 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Andrew Lydall
Termination date: 2022-07-28
Documents
Termination director company with name termination date
Date: 28 Jul 2022
Action Date: 28 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Hiscocks
Termination date: 2022-07-28
Documents
Termination secretary company with name termination date
Date: 28 Jul 2022
Action Date: 28 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Neill Hoad
Termination date: 2022-07-28
Documents
Appoint person director company with name date
Date: 28 Jul 2022
Action Date: 28 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee Michael Grady
Appointment date: 2022-07-28
Documents
Appoint person director company with name date
Date: 28 Jul 2022
Action Date: 28 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Francis Russell
Appointment date: 2022-07-28
Documents
Appoint person director company with name date
Date: 28 Jul 2022
Action Date: 28 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian Paul Clark
Appointment date: 2022-07-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Jul 2022
Action Date: 28 Jul 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 042639710001
Charge creation date: 2022-07-28
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2021
Action Date: 02 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-02
Documents
Appoint person director company with name date
Date: 25 Mar 2021
Action Date: 03 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Andrew Lydall
Appointment date: 2020-08-03
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 28 Sep 2020
Action Date: 02 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-02
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 04 Sep 2019
Action Date: 02 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-02
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 15 Aug 2018
Action Date: 02 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-02
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 08 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Neill Patrick Hoad
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 08 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Philip Hiscocks
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 08 Sep 2017
Action Date: 02 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-02
Documents
Withdrawal of a person with significant control statement
Date: 08 Sep 2017
Action Date: 08 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-09-08
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 24 Aug 2016
Action Date: 02 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-02
Documents
Change person director company with change date
Date: 24 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-01
Officer name: Mr Philip Hiscocks
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2015
Action Date: 02 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-02
Documents
Change person director company with change date
Date: 05 Jun 2015
Action Date: 06 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-06
Officer name: Mr Neill Hoad
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2014
Action Date: 02 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-02
Documents
Change person director company with change date
Date: 23 Apr 2014
Action Date: 08 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-08
Officer name: Mr Philip Hiscocks
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2013
Action Date: 02 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-02
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2012
Action Date: 02 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-02
Documents
Change registered office address company with date old address
Date: 20 Feb 2012
Action Date: 20 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-20
Old address: 18 St. Johns Hill Sevenoaks Kent TN13 3NP United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2011
Action Date: 02 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-02
Documents
Change person director company with change date
Date: 10 Aug 2011
Action Date: 02 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-02
Officer name: Mr Neill Hoad
Documents
Change person secretary company with change date
Date: 10 Aug 2011
Action Date: 02 Aug 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-08-02
Officer name: Mr Neill Hoad
Documents
Change registered office address company with date old address
Date: 18 Mar 2011
Action Date: 18 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-18
Old address: 6 Cobden Court Wimpole Close Bromley Kent BR2 9JF
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2010
Action Date: 02 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-02
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 13 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 04 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/08; full list of members
Documents
Legacy
Date: 04 Sep 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / neill hoad / 01/01/2008
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 06 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 29 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 01 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 13 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 18 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 10 Aug 2002
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/02; full list of members
Documents
Legacy
Date: 30 May 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/02 to 31/03/02
Documents
Resolution
Date: 15 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Mar 2002
Category: Capital
Type: 88(2)R
Description: Ad 22/02/02--------- £ si 4@1=4 £ ic 6/10
Documents
Legacy
Date: 15 Mar 2002
Category: Capital
Type: 88(2)R
Description: Ad 22/02/02--------- £ si 1@1=1 £ ic 5/6
Documents
Legacy
Date: 15 Mar 2002
Category: Capital
Type: 88(2)R
Description: Ad 22/02/02--------- £ si 1@1=1 £ ic 4/5
Documents
Legacy
Date: 25 Sep 2001
Category: Capital
Type: 88(2)R
Description: Ad 06/08/01--------- £ si 3@1=3 £ ic 1/4
Documents
Legacy
Date: 25 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 10/08/01 from: 46A syon lane isleworth middlesex TW7 5NQ
Documents
Some Companies
BLACKDOWN HILLS BUSINESS ASSOCIATION
ASH HOUSE,TAUNTON,TA2 6BJ
Number: | 04633915 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
SINGLETON COURT BUSINESS PARK,MONMOUTH,NP25 5JA
Number: | 04531950 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2, 5,LIVERPOOL,L17 8XY
Number: | 08629886 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BRIDGESTONES,OLDHAM,OL1 1TE
Number: | 05857169 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA
Number: | 10041557 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CHARNWOOD ACCOUNTANTS,LOUGHBOROUGH,LE12 7TZ
Number: | OC393729 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |