About

Registered Number: 03487183
Date of Incorporation: 30/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: SULLIVAN LAWFORD LTD, 3 Whitefield Road, New Milton, Hampshire, BH25 6DE

 

Based in New Milton, Cobblestones Court Ltd was established in 1997, it has a status of "Active". We do not know the number of employees at the organisation. There are 5 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDING, Ann Doreen 22 June 2009 - 1
COUSINS, Margaret Hope 30 December 1997 14 October 2004 1
JOHNSON, Janet Lesley 09 May 2001 02 October 2007 1
LAINSON, Joyce Louisa 30 December 1997 09 May 2001 1
Secretary Name Appointed Resigned Total Appointments
SULLIVAN LAWFORD 01 January 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 05 March 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 03 March 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 31 December 2015
CH04 - Change of particulars for corporate secretary 31 December 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 02 January 2015
AD01 - Change of registered office address 04 November 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 19 January 2012
TM02 - Termination of appointment of secretary 19 January 2012
AP04 - Appointment of corporate secretary 19 January 2012
AD01 - Change of registered office address 19 January 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 19 January 2010
CH04 - Change of particulars for corporate secretary 18 January 2010
CH01 - Change of particulars for director 18 January 2010
287 - Change in situation or address of Registered Office 29 July 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
AA - Annual Accounts 14 April 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
288b - Notice of resignation of directors or secretaries 04 January 2009
363a - Annual Return 30 December 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
287 - Change in situation or address of Registered Office 27 October 2008
288c - Notice of change of directors or secretaries or in their particulars 27 October 2008
AA - Annual Accounts 08 October 2008
363a - Annual Return 03 January 2008
287 - Change in situation or address of Registered Office 08 October 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
AA - Annual Accounts 21 August 2007
363a - Annual Return 16 January 2007
AA - Annual Accounts 21 June 2006
363a - Annual Return 20 January 2006
AA - Annual Accounts 11 August 2005
363s - Annual Return 06 January 2005
288a - Notice of appointment of directors or secretaries 10 November 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
AA - Annual Accounts 18 October 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 02 March 2003
AA - Annual Accounts 30 May 2002
287 - Change in situation or address of Registered Office 13 May 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 16 July 2001
288b - Notice of resignation of directors or secretaries 05 June 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
363s - Annual Return 06 February 2001
AA - Annual Accounts 26 July 2000
363s - Annual Return 09 February 2000
AA - Annual Accounts 08 August 1999
363s - Annual Return 19 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 1998
288b - Notice of resignation of directors or secretaries 13 January 1998
NEWINC - New incorporation documents 30 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.