Combe Property Ltd was established in 2002, it has a status of "Active". The business has 3 directors listed as Cameron Cooper, James Craig, Cameron Cooper, Robin Craig, Cameron-cooper, Gillian May. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAMERON COOPER, Robin Craig | 01 October 2002 | - | 1 |
CAMERON-COOPER, Gillian May | 01 August 2013 | 01 August 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAMERON COOPER, James Craig | 01 October 2002 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 September 2020 | |
AA - Annual Accounts | 28 August 2020 | |
AA - Annual Accounts | 19 September 2019 | |
CS01 - N/A | 05 September 2019 | |
CH01 - Change of particulars for director | 05 September 2019 | |
CH03 - Change of particulars for secretary | 05 September 2019 | |
AA - Annual Accounts | 20 September 2018 | |
CS01 - N/A | 10 August 2018 | |
AD01 - Change of registered office address | 28 March 2018 | |
AD01 - Change of registered office address | 01 March 2018 | |
AA - Annual Accounts | 08 September 2017 | |
CS01 - N/A | 03 August 2017 | |
AA - Annual Accounts | 21 September 2016 | |
CS01 - N/A | 11 August 2016 | |
AA - Annual Accounts | 07 September 2015 | |
AR01 - Annual Return | 10 August 2015 | |
AA - Annual Accounts | 15 September 2014 | |
AR01 - Annual Return | 05 August 2014 | |
AA - Annual Accounts | 19 August 2013 | |
AR01 - Annual Return | 08 August 2013 | |
TM01 - Termination of appointment of director | 08 August 2013 | |
AR01 - Annual Return | 08 August 2013 | |
AP01 - Appointment of director | 08 August 2013 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 28 September 2012 | |
AR01 - Annual Return | 27 September 2011 | |
AA - Annual Accounts | 14 September 2011 | |
AR01 - Annual Return | 04 October 2010 | |
CH01 - Change of particulars for director | 04 October 2010 | |
AA - Annual Accounts | 21 September 2010 | |
363a - Annual Return | 29 September 2009 | |
AA - Annual Accounts | 28 August 2009 | |
AA - Annual Accounts | 27 October 2008 | |
363a - Annual Return | 25 September 2008 | |
AA - Annual Accounts | 28 October 2007 | |
363a - Annual Return | 03 October 2007 | |
AA - Annual Accounts | 31 October 2006 | |
363a - Annual Return | 13 October 2006 | |
AA - Annual Accounts | 09 November 2005 | |
363s - Annual Return | 11 October 2005 | |
363s - Annual Return | 22 October 2004 | |
287 - Change in situation or address of Registered Office | 27 August 2004 | |
AA - Annual Accounts | 12 May 2004 | |
225 - Change of Accounting Reference Date | 13 January 2004 | |
363s - Annual Return | 26 November 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 November 2002 | |
287 - Change in situation or address of Registered Office | 07 November 2002 | |
288a - Notice of appointment of directors or secretaries | 07 November 2002 | |
288a - Notice of appointment of directors or secretaries | 07 November 2002 | |
287 - Change in situation or address of Registered Office | 06 October 2002 | |
288b - Notice of resignation of directors or secretaries | 06 October 2002 | |
288b - Notice of resignation of directors or secretaries | 06 October 2002 | |
NEWINC - New incorporation documents | 26 September 2002 |