About

Registered Number: 04022965
Date of Incorporation: 28/06/2000 (24 years ago)
Company Status: Active
Registered Address: Grangewood, 36 Daleside, Gerrards Cross, SL9 7JD,

 

Founded in 2000, Cobatt Consulting Services Ltd has its registered office in Gerrards Cross, it's status at Companies House is "Active". We don't know the number of employees at this business. The companies directors are listed as Buckman, Geoffrey, Buckman, Jennifer, Willes, Irene Mary, Willes, Colin Norman at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKMAN, Geoffrey 26 July 2017 - 1
BUCKMAN, Jennifer 26 July 2017 - 1
WILLES, Colin Norman 28 June 2000 26 July 2017 1
Secretary Name Appointed Resigned Total Appointments
WILLES, Irene Mary 28 June 2000 01 September 2011 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 30 June 2019
AD01 - Change of registered office address 31 May 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 10 August 2018
AA - Annual Accounts 15 December 2017
PSC01 - N/A 09 August 2017
PSC01 - N/A 09 August 2017
TM01 - Termination of appointment of director 09 August 2017
AP01 - Appointment of director 09 August 2017
AP01 - Appointment of director 09 August 2017
RESOLUTIONS - N/A 04 August 2017
PSC07 - N/A 03 August 2017
MR04 - N/A 11 July 2017
CS01 - N/A 01 July 2017
AA - Annual Accounts 22 November 2016
CS01 - N/A 30 June 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 01 July 2013
CH01 - Change of particulars for director 01 July 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 04 July 2012
AD01 - Change of registered office address 04 July 2012
AD01 - Change of registered office address 04 July 2012
TM02 - Termination of appointment of secretary 04 July 2012
TM02 - Termination of appointment of secretary 03 July 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 10 July 2007
AA - Annual Accounts 12 January 2007
363a - Annual Return 30 June 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 01 July 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 20 July 2004
395 - Particulars of a mortgage or charge 07 July 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 07 September 2003
AA - Annual Accounts 22 March 2003
363s - Annual Return 09 July 2002
AA - Annual Accounts 04 October 2001
363s - Annual Return 30 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
288b - Notice of resignation of directors or secretaries 03 July 2000
288b - Notice of resignation of directors or secretaries 03 July 2000
287 - Change in situation or address of Registered Office 03 July 2000
NEWINC - New incorporation documents 28 June 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.