About

Registered Number: 00219372
Date of Incorporation: 03/02/1927 (97 years and 2 months ago)
Company Status: Active
Registered Address: Centenary House Peninsula Park, Rydon Lane, Exeter, EX2 7XE,

 

Cobb House Ltd was registered on 03 February 1927 and has its registered office in Exeter, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The current directors of this organisation are listed as Eyre, Hamish John Bertram, Young, Rachael Emma.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EYRE, Hamish John Bertram 20 August 2018 - 1
YOUNG, Rachael Emma 20 August 2018 - 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 26 July 2019
PSC01 - N/A 26 July 2019
PSC01 - N/A 26 July 2019
PSC01 - N/A 26 July 2019
MR01 - N/A 06 December 2018
AA - Annual Accounts 01 November 2018
MR04 - N/A 21 September 2018
MR01 - N/A 24 August 2018
AP01 - Appointment of director 20 August 2018
AP01 - Appointment of director 20 August 2018
CS01 - N/A 02 August 2018
PSC04 - N/A 26 June 2018
CH03 - Change of particulars for secretary 25 June 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 April 2018
CH01 - Change of particulars for director 11 April 2018
CH01 - Change of particulars for director 11 April 2018
AD01 - Change of registered office address 11 April 2018
CH01 - Change of particulars for director 11 April 2018
CH01 - Change of particulars for director 11 April 2018
MR01 - N/A 15 February 2018
MR04 - N/A 15 February 2018
MR01 - N/A 05 February 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 24 July 2017
AP01 - Appointment of director 31 May 2017
TM01 - Termination of appointment of director 31 May 2017
AA - Annual Accounts 18 August 2016
CS01 - N/A 28 July 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 25 July 2014
AA01 - Change of accounting reference date 11 June 2014
AD01 - Change of registered office address 09 June 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 29 July 2013
CERTNM - Change of name certificate 01 August 2012
AR01 - Annual Return 25 July 2012
CH01 - Change of particulars for director 25 July 2012
CH01 - Change of particulars for director 25 July 2012
CH01 - Change of particulars for director 25 July 2012
CH01 - Change of particulars for director 25 July 2012
CH03 - Change of particulars for secretary 25 July 2012
AA - Annual Accounts 31 May 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 02 August 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 August 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 15 July 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 14 August 2009
353 - Register of members 13 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 August 2009
288a - Notice of appointment of directors or secretaries 18 May 2009
RESOLUTIONS - N/A 28 November 2008
MEM/ARTS - N/A 28 November 2008
AA - Annual Accounts 01 November 2008
363a - Annual Return 05 September 2008
AA - Annual Accounts 27 November 2007
363s - Annual Return 14 August 2007
AA - Annual Accounts 10 November 2006
363s - Annual Return 07 August 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 05 August 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
395 - Particulars of a mortgage or charge 23 December 2004
AA - Annual Accounts 08 November 2004
363s - Annual Return 23 July 2004
AA - Annual Accounts 05 January 2004
363s - Annual Return 28 July 2003
287 - Change in situation or address of Registered Office 28 May 2003
AA - Annual Accounts 11 December 2002
363s - Annual Return 06 September 2002
AA - Annual Accounts 27 March 2002
395 - Particulars of a mortgage or charge 04 September 2001
363s - Annual Return 02 August 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
AA - Annual Accounts 08 January 2001
363s - Annual Return 11 September 2000
363s - Annual Return 15 November 1999
AA - Annual Accounts 24 August 1999
AA - Annual Accounts 22 September 1998
363s - Annual Return 20 July 1998
AA - Annual Accounts 08 December 1997
287 - Change in situation or address of Registered Office 19 August 1997
363s - Annual Return 06 August 1997
AUD - Auditor's letter of resignation 19 June 1997
AA - Annual Accounts 20 January 1997
363s - Annual Return 21 August 1996
AA - Annual Accounts 27 December 1995
288 - N/A 22 December 1995
363s - Annual Return 28 July 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 04 October 1994
363s - Annual Return 26 August 1994
AA - Annual Accounts 29 August 1993
363s - Annual Return 29 August 1993
AA - Annual Accounts 29 September 1992
363s - Annual Return 29 September 1992
AA - Annual Accounts 22 October 1991
363b - Annual Return 22 October 1991
288 - N/A 24 February 1991
288 - N/A 12 February 1991
AA - Annual Accounts 15 January 1991
363a - Annual Return 15 January 1991
363 - Annual Return 13 February 1990
AA - Annual Accounts 13 February 1990
287 - Change in situation or address of Registered Office 07 December 1988
288 - N/A 07 December 1988
288 - N/A 05 August 1988
AA - Annual Accounts 14 July 1988
363 - Annual Return 14 July 1988
288 - N/A 17 September 1987
AA - Annual Accounts 15 August 1987
363 - Annual Return 15 August 1987
AA - Annual Accounts 12 May 1987
363 - Annual Return 12 May 1987
NEWINC - New incorporation documents 03 February 1927

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 December 2018 Outstanding

N/A

A registered charge 23 August 2018 Outstanding

N/A

A registered charge 05 February 2018 Outstanding

N/A

A registered charge 05 February 2018 Fully Satisfied

N/A

Legal mortgage 21 December 2004 Fully Satisfied

N/A

Legal mortgage 22 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.