Advanced company searchLink opens in new window

COBHAM LIMITED

Company number 00030470

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
11 Mar 2024 PSC05 Change of details for Ai Convoy Bidco Limited as a person with significant control on 2 May 2023
19 Dec 2023 MR05 Part of the property or undertaking has been released and no longer forms part of charge 000304700009
19 Dec 2023 MR05 Part of the property or undertaking has been released and no longer forms part of charge 000304700010
02 Oct 2023 AA Full accounts made up to 31 December 2022
14 Aug 2023 CH01 Director's details changed for Mr Sven Evan Lewis on 2 May 2023
02 May 2023 AD01 Registered office address changed from Tringham House 580 Deansleigh Road Bournemouth Dorset BH7 7DT England to 41-43 Basepoint Business Centre Aviation Business Park Enterprise Close Christchurch Dorset BH23 6NX on 2 May 2023
13 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with updates
18 Dec 2022 MR01 Registration of charge 000304700012, created on 15 December 2022
18 Dec 2022 MR01 Registration of charge 000304700013, created on 15 December 2022
07 Dec 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium account 29/11/2022
01 Dec 2022 SH19 Statement of capital on 1 December 2022
  • GBP 61,693,727.925
01 Dec 2022 SH20 Statement by Directors
01 Dec 2022 CAP-SS Solvency Statement dated 29/11/22
01 Dec 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Sep 2022 AA Full accounts made up to 31 December 2021
30 Aug 2022 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,430,669.4
  • ANNOTATION Clarification this is a second filing of a form SH04 registered 3/3/20
26 May 2022 MR01 Registration of charge 000304700011, created on 17 May 2022
08 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
08 Mar 2022 AD02 Register inspection address has been changed from C/O Equiniti Aspect House Spencer Road Lancing West Sussex BN99 6DA England to The Pavilions Bridgwater Road Bristol BS13 8FD
14 Dec 2021 SH01 Statement of capital following an allotment of shares on 13 December 2021
  • GBP 61,693,727.925
26 Jul 2021 AP01 Appointment of Mr Martin Hugh Clements as a director on 26 July 2021
14 Jul 2021 AA Full accounts made up to 31 December 2020
07 Jun 2021 TM01 Termination of appointment of Shaun Doherty as a director on 1 June 2021
01 Jun 2021 MR05 Part of the property or undertaking has been released and no longer forms part of charge 000304700009