Advanced company searchLink opens in new window

COBLE DEVELOPMENTS LIMITED

Company number 08641857

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)
19 Mar 2024 AA01 Current accounting period extended from 30 March 2024 to 31 March 2024
15 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
22 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
11 Sep 2023 CS01 Confirmation statement made on 7 August 2023 with updates
13 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
08 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
16 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 7 August 2021
16 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 7 August 2020
15 Jun 2022 PSC02 Notification of Coble Holdings Limited as a person with significant control on 2 July 2020
15 Jun 2022 PSC07 Cessation of Antony Karl Pull as a person with significant control on 2 July 2020
15 Jun 2022 PSC07 Cessation of Nicholas Roger Spurr as a person with significant control on 2 July 2020
03 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
01 Sep 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 16.06.2022.
13 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
01 Oct 2020 AD01 Registered office address changed from The Boatyard 14 Coquet Street Amble Morpeth Northumberland NE65 0DJ to Radcliffes Lodge Coble Quay Amble Northumberland NE65 0FB on 1 October 2020
24 Sep 2020 MR01 Registration of charge 086418570003, created on 9 September 2020
20 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 16.06.2022.
29 Jul 2020 CH01 Director's details changed for Mr Nicholas Roger Spurr on 29 July 2020
10 Jul 2020 MR01 Registration of charge 086418570002, created on 8 July 2020
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Sep 2019 MR01 Registration of charge 086418570001, created on 21 August 2019
12 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
08 Aug 2019 PSC04 Change of details for Mr Antony Karl Pull as a person with significant control on 6 April 2016
07 Aug 2019 CH01 Director's details changed for Mr Antony Karl Pull on 7 August 2019
27 Dec 2018 AA Total exemption full accounts made up to 31 March 2018