Coombs Property Developments (Tangmere) Ltd was founded on 26 May 2005 and are based in Hampshire, it's status in the Companies House registry is set to "Dissolved". The companies director is Coombs, Andrew Martin.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOMBS, Andrew Martin | 01 May 2013 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 06 January 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 23 September 2014 | |
AA - Annual Accounts | 23 January 2014 | |
AR01 - Annual Return | 06 September 2013 | |
AP03 - Appointment of secretary | 28 August 2013 | |
TM02 - Termination of appointment of secretary | 28 August 2013 | |
AA - Annual Accounts | 07 January 2013 | |
DISS40 - Notice of striking-off action discontinued | 24 October 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 23 October 2012 | |
AR01 - Annual Return | 22 October 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AR01 - Annual Return | 13 June 2011 | |
AA - Annual Accounts | 15 December 2010 | |
AR01 - Annual Return | 23 June 2010 | |
287 - Change in situation or address of Registered Office | 14 September 2009 | |
DISS40 - Notice of striking-off action discontinued | 19 June 2009 | |
363a - Annual Return | 18 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 June 2009 | |
AA - Annual Accounts | 18 June 2009 | |
AA - Annual Accounts | 18 June 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 May 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 October 2008 | |
395 - Particulars of a mortgage or charge | 25 April 2008 | |
395 - Particulars of a mortgage or charge | 15 March 2008 | |
363a - Annual Return | 22 June 2007 | |
AA - Annual Accounts | 25 October 2006 | |
363a - Annual Return | 21 July 2006 | |
287 - Change in situation or address of Registered Office | 03 March 2006 | |
288a - Notice of appointment of directors or secretaries | 10 October 2005 | |
288a - Notice of appointment of directors or secretaries | 10 October 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 September 2005 | |
225 - Change of Accounting Reference Date | 22 September 2005 | |
288b - Notice of resignation of directors or secretaries | 22 September 2005 | |
288b - Notice of resignation of directors or secretaries | 22 September 2005 | |
CERTNM - Change of name certificate | 16 September 2005 | |
NEWINC - New incorporation documents | 26 May 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 21 April 2008 | Outstanding |
N/A |
Legal charge | 14 March 2008 | Fully Satisfied |
N/A |