About

Registered Number: 06358039
Date of Incorporation: 31/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL,

 

Concept Developments (Cobham) Ltd was registered on 31 August 2007 and are based in Weybridge in Surrey. Currently we aren't aware of the number of employees at the this company. The current directors of the company are Andersen, Helle, Andersen, Jan Bech, Bissix, Shaun Graham, Morgan, Samantha, Morgan, Samantha Elaine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Samantha Elaine 18 May 2010 23 August 2016 1
Secretary Name Appointed Resigned Total Appointments
ANDERSEN, Helle 02 September 2016 - 1
ANDERSEN, Jan Bech 02 September 2016 - 1
BISSIX, Shaun Graham 02 September 2016 01 December 2016 1
MORGAN, Samantha 31 August 2007 23 August 2016 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
SH06 - Notice of cancellation of shares 19 May 2020
PSC04 - N/A 19 May 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 03 September 2019
CH03 - Change of particulars for secretary 03 September 2019
CH01 - Change of particulars for director 03 September 2019
CH03 - Change of particulars for secretary 03 September 2019
PSC04 - N/A 03 September 2019
AD01 - Change of registered office address 12 August 2019
RESOLUTIONS - N/A 25 January 2019
PSC07 - N/A 30 November 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 November 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 31 August 2018
AA01 - Change of accounting reference date 25 May 2018
CS01 - N/A 11 September 2017
CH01 - Change of particulars for director 31 August 2017
TM02 - Termination of appointment of secretary 31 August 2017
MR04 - N/A 06 February 2017
AA - Annual Accounts 22 December 2016
AP03 - Appointment of secretary 27 October 2016
AP03 - Appointment of secretary 27 October 2016
AP03 - Appointment of secretary 27 October 2016
TM01 - Termination of appointment of director 27 October 2016
RESOLUTIONS - N/A 11 October 2016
SH10 - Notice of particulars of variation of rights attached to shares 11 October 2016
SH08 - Notice of name or other designation of class of shares 11 October 2016
AA - Annual Accounts 07 October 2016
AA01 - Change of accounting reference date 30 September 2016
CS01 - N/A 14 September 2016
TM02 - Termination of appointment of secretary 02 September 2016
TM01 - Termination of appointment of director 01 September 2016
CH01 - Change of particulars for director 20 January 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 03 September 2013
SH08 - Notice of name or other designation of class of shares 13 November 2012
AR01 - Annual Return 25 September 2012
AP01 - Appointment of director 13 September 2012
AA - Annual Accounts 26 July 2012
AD01 - Change of registered office address 14 February 2012
CH01 - Change of particulars for director 09 February 2012
CH01 - Change of particulars for director 09 February 2012
CH03 - Change of particulars for secretary 09 February 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 13 September 2011
CH01 - Change of particulars for director 12 September 2011
CH03 - Change of particulars for secretary 12 September 2011
MG01 - Particulars of a mortgage or charge 15 February 2011
AA01 - Change of accounting reference date 05 November 2010
AR01 - Annual Return 13 September 2010
AP01 - Appointment of director 01 June 2010
TM01 - Termination of appointment of director 01 June 2010
AA - Annual Accounts 30 January 2010
SH01 - Return of Allotment of shares 26 January 2010
AP01 - Appointment of director 26 January 2010
RESOLUTIONS - N/A 11 January 2010
CERTNM - Change of name certificate 11 January 2010
CONNOT - N/A 11 January 2010
MEM/ARTS - N/A 07 December 2009
CERTNM - Change of name certificate 03 December 2009
CONNOT - N/A 03 December 2009
363a - Annual Return 17 September 2009
AA - Annual Accounts 03 March 2009
287 - Change in situation or address of Registered Office 12 December 2008
363a - Annual Return 23 September 2008
NEWINC - New incorporation documents 31 August 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 08 February 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.