STOKE COBHAM LIMITED: Filings
Overview
Company Name | STOKE COBHAM LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07771330 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for STOKE COBHAM LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Sep 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Sep 14, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Sep 14, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Sep 14, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2021 | 3 pages | AA | ||
Appointment of Hes Estate Management Limited as a secretary on Apr 07, 2022 | 2 pages | AP04 | ||
Termination of appointment of Curchod & Co Llp as a secretary on Apr 06, 2022 | 1 pages | TM02 | ||
Registered office address changed from Portmore House Church Street Weybridge KT13 8DP England to 2 Chartland House Old Station Approach Leatherhead Surrey KT22 7TE on Apr 19, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Sep 14, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 5 pages | AA | ||
Confirmation statement made on Sep 14, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 5 pages | AA | ||
Appointment of Mr Robert David Williams as a director on Nov 29, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Sep 14, 2019 with updates | 4 pages | CS01 | ||
Termination of appointment of Raj Gupta as a director on Sep 25, 2019 | 1 pages | TM01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 5 pages | AA | ||
Confirmation statement made on Sep 14, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2017 | 2 pages | AA | ||
Appointment of Curchod & Co Llp as a secretary on Oct 05, 2017 | 2 pages | AP04 | ||
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to Portmore House Church Street Weybridge KT13 8DP on Oct 05, 2017 | 1 pages | AD01 | ||
Confirmation statement made on Sep 14, 2017 with no updates | 3 pages | CS01 | ||
Total exemption small company accounts made up to Sep 30, 2016 | 4 pages | AA | ||
Total exemption small company accounts made up to Sep 30, 2015 | 5 pages | AA | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0