About

Registered Number: 02700383
Date of Incorporation: 25/03/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: Coombe Abbey Hotel Brinklow Road, Binley, Coventry, West Midlands, CV3 2AB,

 

Established in 1992, Coombe Abbey Park Ltd has its registered office in West Midlands, it's status is listed as "Active". The business has 4 directors listed in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALSTER, Andrew 22 December 2017 - 1
Secretary Name Appointed Resigned Total Appointments
LIGHTBOUND, Anthony Mark 01 April 2018 - 1
BRAIN, Michael Terence 31 January 1995 26 October 1995 1
RAWLINGS, Colin 18 November 1993 31 January 1995 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 05 August 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 08 October 2018
PSC03 - N/A 03 July 2018
CS01 - N/A 06 April 2018
AP03 - Appointment of secretary 06 April 2018
PSC02 - N/A 06 April 2018
PSC07 - N/A 06 April 2018
TM01 - Termination of appointment of director 05 April 2018
AD01 - Change of registered office address 08 January 2018
TM01 - Termination of appointment of director 08 January 2018
TM02 - Termination of appointment of secretary 08 January 2018
AP01 - Appointment of director 08 January 2018
AP01 - Appointment of director 08 January 2018
AP01 - Appointment of director 08 January 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 14 August 2014
RESOLUTIONS - N/A 20 May 2014
AR01 - Annual Return 08 April 2014
CH01 - Change of particulars for director 08 April 2014
CH03 - Change of particulars for secretary 08 April 2014
AP01 - Appointment of director 20 February 2014
AP01 - Appointment of director 14 February 2014
AD01 - Change of registered office address 20 January 2014
MR04 - N/A 08 January 2014
MR04 - N/A 08 January 2014
MR04 - N/A 08 January 2014
MR04 - N/A 08 January 2014
MR04 - N/A 08 January 2014
MR01 - N/A 06 December 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 16 April 2013
CH01 - Change of particulars for director 16 April 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 22 May 2012
CH01 - Change of particulars for director 09 November 2011
MG01 - Particulars of a mortgage or charge 11 October 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 21 October 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 10 November 2008
RESOLUTIONS - N/A 17 July 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 11 April 2008
363s - Annual Return 28 April 2007
225 - Change of Accounting Reference Date 07 March 2007
AA - Annual Accounts 09 January 2007
RESOLUTIONS - N/A 28 December 2006
RESOLUTIONS - N/A 11 December 2006
395 - Particulars of a mortgage or charge 01 December 2006
363s - Annual Return 26 April 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 22 July 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 30 October 2003
AUD - Auditor's letter of resignation 23 October 2003
363s - Annual Return 16 April 2003
AA - Annual Accounts 19 July 2002
363s - Annual Return 15 April 2002
RESOLUTIONS - N/A 23 January 2002
CERT17 - Certificate of registration of order of court and minute on reduction of share capital and cancellation of share premium account 23 January 2002
OC - Order of Court 23 January 2002
RESOLUTIONS - N/A 19 October 2001
RESOLUTIONS - N/A 19 October 2001
RESOLUTIONS - N/A 10 October 2001
RESOLUTIONS - N/A 10 October 2001
123 - Notice of increase in nominal capital 10 October 2001
RESOLUTIONS - N/A 31 August 2001
RESOLUTIONS - N/A 31 August 2001
AA - Annual Accounts 27 July 2001
363s - Annual Return 04 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2000
AA - Annual Accounts 18 July 2000
225 - Change of Accounting Reference Date 18 July 2000
363s - Annual Return 03 April 2000
AA - Annual Accounts 07 July 1999
363s - Annual Return 19 April 1999
395 - Particulars of a mortgage or charge 31 March 1999
RESOLUTIONS - N/A 06 February 1999
AUD - Auditor's letter of resignation 06 February 1999
395 - Particulars of a mortgage or charge 11 August 1998
395 - Particulars of a mortgage or charge 06 August 1998
363s - Annual Return 11 April 1998
AA - Annual Accounts 25 February 1998
AA - Annual Accounts 28 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 1997
363s - Annual Return 22 April 1997
AUD - Auditor's letter of resignation 14 March 1997
AUD - Auditor's letter of resignation 14 March 1997
AA - Annual Accounts 20 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 1996
363s - Annual Return 07 November 1996
288 - N/A 10 September 1996
288 - N/A 10 September 1996
288 - N/A 10 September 1996
288 - N/A 10 September 1996
288 - N/A 10 September 1996
288 - N/A 10 September 1996
288 - N/A 10 September 1996
288 - N/A 10 September 1996
288 - N/A 10 September 1996
288 - N/A 10 September 1996
RESOLUTIONS - N/A 08 August 1996
RESOLUTIONS - N/A 08 August 1996
RESOLUTIONS - N/A 08 August 1996
RESOLUTIONS - N/A 08 August 1996
RESOLUTIONS - N/A 08 August 1996
287 - Change in situation or address of Registered Office 08 August 1996
123 - Notice of increase in nominal capital 08 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 1996
MEM/ARTS - N/A 08 August 1996
AA - Annual Accounts 16 April 1996
288 - N/A 31 October 1995
363s - Annual Return 01 June 1995
288 - N/A 20 April 1995
AA - Annual Accounts 06 July 1994
363s - Annual Return 06 May 1994
288 - N/A 06 May 1994
288 - N/A 06 May 1994
288 - N/A 01 June 1993
363s - Annual Return 01 June 1993
288 - N/A 01 June 1993
287 - Change in situation or address of Registered Office 15 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 November 1992
123 - Notice of increase in nominal capital 20 October 1992
RESOLUTIONS - N/A 07 October 1992
RESOLUTIONS - N/A 07 October 1992
288 - N/A 22 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 1992
123 - Notice of increase in nominal capital 22 September 1992
288 - N/A 22 September 1992
288 - N/A 22 September 1992
288 - N/A 22 September 1992
395 - Particulars of a mortgage or charge 15 September 1992
288 - N/A 14 September 1992
288 - N/A 14 September 1992
CERTNM - Change of name certificate 19 August 1992
287 - Change in situation or address of Registered Office 17 June 1992
NEWINC - New incorporation documents 25 March 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 November 2013 Outstanding

N/A

Deposit agreement 10 October 2011 Fully Satisfied

N/A

Legal mortgage 23 November 2006 Fully Satisfied

N/A

Legal charge 24 March 1999 Fully Satisfied

N/A

Legal charge 28 July 1998 Fully Satisfied

N/A

Debenture 28 July 1998 Fully Satisfied

N/A

Mortgage debenture 11 September 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.