- Company Overview for COOMBS PROPERTY GROUP LIMITED (10524301)
- Filing history for COOMBS PROPERTY GROUP LIMITED (10524301)
- People for COOMBS PROPERTY GROUP LIMITED (10524301)
- Registers for COOMBS PROPERTY GROUP LIMITED (10524301)
- More for COOMBS PROPERTY GROUP LIMITED (10524301)
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) |
---|---|---|---|
22 Mar 2024 | CH01 | Director's details changed for Mr Mathew John Dolan on 22 March 2024 | |
18 Mar 2024 | AD01 | Registered office address changed from 14 Queen Square Bath BA1 2HN England to 12B George Street Bath BA1 2EH on 18 March 2024 | |
08 Jan 2024 | CH01 | Director's details changed for Mr Mathew John Dolan on 8 January 2024 | |
08 Jan 2024 | CH01 | Director's details changed for Mr Mark Michael Coombs on 8 January 2024 | |
08 Jan 2024 | PSC04 | Change of details for Mr Mark Michael Coombs as a person with significant control on 8 January 2024 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
01 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with no updates | |
27 Jan 2023 | CH01 | Director's details changed for Mr Mathew John Dolan on 27 January 2023 | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 Sep 2022 | CS01 | Confirmation statement made on 26 September 2022 with updates | |
23 Sep 2022 | AD02 | Register inspection address has been changed from Unit 2 Rockhaven Business Centre Commerce Close, West Wilts Trading Estate Westbury BA13 4FZ England to 14 Queen Square Bath BA1 2HN | |
23 Sep 2022 | AD04 | Register(s) moved to registered office address 14 Queen Square Bath BA1 2HN | |
23 Sep 2022 | AD04 | Register(s) moved to registered office address 14 Queen Square Bath BA1 2HN | |
23 Sep 2022 | AD04 | Register(s) moved to registered office address 14 Queen Square Bath BA1 2HN | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Oct 2021 | AD03 | Register(s) moved to registered inspection location Unit 2 Rockhaven Business Centre Commerce Close, West Wilts Trading Estate Westbury BA13 4FZ | |
08 Oct 2021 | AD02 | Register inspection address has been changed to Unit 2 Rockhaven Business Centre Commerce Close, West Wilts Trading Estate Westbury BA13 4FZ | |
06 Oct 2021 | CH01 | Director's details changed for Mr Mathew John Dolan on 1 October 2021 | |
06 Oct 2021 | PSC04 | Change of details for Mr Mark Michael Coombs as a person with significant control on 1 October 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
27 Aug 2021 | CS01 | Confirmation statement made on 27 August 2021 with updates | |
19 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Sep 2020 | CS01 | Confirmation statement made on 29 August 2020 with updates | |
23 Sep 2020 | PSC04 | Change of details for Mr Mark Michael Coombs as a person with significant control on 23 September 2020 | |
23 Sep 2020 | CH01 | Director's details changed for Mr Mark Michael Coombs on 23 September 2020 |