Advanced company searchLink opens in new window

COOMBE LEA GRAND AVENUE LIMITED

Company number 02905463

Filter by category

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)
14 Mar 2019 CH03 Secretary's details changed for Mr Mark Andrew Carter on 6 March 2019
13 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with updates
10 Dec 2018 AA Total exemption full accounts made up to 24 March 2018
10 Aug 2018 AP01 Appointment of Mr Philip Charles Balding as a director on 9 July 2018
16 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates
21 Dec 2017 AA Total exemption full accounts made up to 24 March 2017
20 Nov 2017 TM01 Termination of appointment of Graham William Donald Alexander as a director on 28 October 2017
20 Nov 2017 TM01 Termination of appointment of Carol Elizabeth Lattimer as a director on 28 October 2017
10 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
25 Jan 2017 MR04 Satisfaction of charge 2 in full
19 Dec 2016 AA Total exemption small company accounts made up to 24 March 2016
06 Jun 2016 AP03 Appointment of Mr Mark Andrew Carter as a secretary on 18 April 2016
03 Jun 2016 TM02 Termination of appointment of Nicholas William Henry Ericsson as a secretary on 18 April 2016
31 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 82
15 Jan 2016 AD01 Registered office address changed from 8 the Drive Hove East Sussex BN3 3JT to Pavilion View 19 New Road Brighton East Sussex BN1 1EY on 15 January 2016
17 Nov 2015 AA Total exemption small company accounts made up to 24 March 2015
31 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 82
16 Dec 2014 AA Total exemption small company accounts made up to 24 March 2014
17 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 82
03 Oct 2013 AA Total exemption small company accounts made up to 24 March 2013
27 Sep 2013 TM01 Termination of appointment of Derek Felstead as a director
27 Sep 2013 TM01 Termination of appointment of Terence Don as a director
18 Jun 2013 AP01 Appointment of Mr Derek Maurice Felstead as a director
15 Apr 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
17 Dec 2012 TM01 Termination of appointment of Joseph Taylor as a director