Squire Furneaux Cobham Ltd was registered on 16 July 1948 and has its registered office in Slough, Berkshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. The organisation has no directors listed in the Companies House registry.
Document Type | Date | |
---|---|---|
PSC05 - N/A | 17 August 2020 | |
CH01 - Change of particulars for director | 17 August 2020 | |
CH01 - Change of particulars for director | 17 August 2020 | |
AD01 - Change of registered office address | 01 June 2020 | |
CS01 - N/A | 14 February 2020 | |
AA - Annual Accounts | 03 October 2019 | |
CS01 - N/A | 11 February 2019 | |
AA - Annual Accounts | 03 October 2018 | |
CS01 - N/A | 16 February 2018 | |
AA - Annual Accounts | 07 October 2017 | |
CS01 - N/A | 15 February 2017 | |
AA - Annual Accounts | 12 October 2016 | |
AR01 - Annual Return | 10 February 2016 | |
AA - Annual Accounts | 12 October 2015 | |
AR01 - Annual Return | 09 February 2015 | |
AA - Annual Accounts | 23 September 2014 | |
AD01 - Change of registered office address | 12 September 2014 | |
AR01 - Annual Return | 07 February 2014 | |
CH01 - Change of particulars for director | 07 February 2014 | |
CH01 - Change of particulars for director | 06 February 2014 | |
CH01 - Change of particulars for director | 06 February 2014 | |
CH01 - Change of particulars for director | 06 February 2014 | |
AA - Annual Accounts | 20 September 2013 | |
AR01 - Annual Return | 07 February 2013 | |
AA - Annual Accounts | 04 October 2012 | |
AP01 - Appointment of director | 16 August 2012 | |
TM02 - Termination of appointment of secretary | 14 May 2012 | |
TM01 - Termination of appointment of director | 10 May 2012 | |
TM01 - Termination of appointment of director | 10 May 2012 | |
TM01 - Termination of appointment of director | 10 May 2012 | |
AD01 - Change of registered office address | 10 May 2012 | |
AP01 - Appointment of director | 10 May 2012 | |
AR01 - Annual Return | 13 February 2012 | |
CH01 - Change of particulars for director | 13 February 2012 | |
CH01 - Change of particulars for director | 13 February 2012 | |
CH01 - Change of particulars for director | 13 February 2012 | |
CH03 - Change of particulars for secretary | 13 February 2012 | |
AA - Annual Accounts | 31 August 2011 | |
AR01 - Annual Return | 06 April 2011 | |
AA - Annual Accounts | 29 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 July 2010 | |
MG01 - Particulars of a mortgage or charge | 13 May 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 08 April 2010 | |
AR01 - Annual Return | 08 April 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 08 April 2010 | |
AA - Annual Accounts | 16 September 2009 | |
395 - Particulars of a mortgage or charge | 01 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 May 2009 | |
363a - Annual Return | 21 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 September 2008 | |
AA - Annual Accounts | 30 June 2008 | |
363a - Annual Return | 15 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 April 2008 | |
395 - Particulars of a mortgage or charge | 19 July 2007 | |
AA - Annual Accounts | 19 June 2007 | |
363a - Annual Return | 18 April 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 18 April 2007 | |
288a - Notice of appointment of directors or secretaries | 29 January 2007 | |
AA - Annual Accounts | 19 May 2006 | |
363s - Annual Return | 11 April 2006 | |
AA - Annual Accounts | 03 June 2005 | |
363s - Annual Return | 20 April 2005 | |
395 - Particulars of a mortgage or charge | 17 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 November 2004 | |
AA - Annual Accounts | 26 May 2004 | |
363s - Annual Return | 14 April 2004 | |
AA - Annual Accounts | 13 October 2003 | |
363s - Annual Return | 14 April 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 August 2002 | |
AA - Annual Accounts | 26 April 2002 | |
363s - Annual Return | 16 April 2002 | |
363s - Annual Return | 23 May 2001 | |
AA - Annual Accounts | 09 April 2001 | |
AA - Annual Accounts | 04 May 2000 | |
363s - Annual Return | 18 April 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 September 1999 | |
AA - Annual Accounts | 17 April 1999 | |
363s - Annual Return | 15 April 1999 | |
RESOLUTIONS - N/A | 22 December 1998 | |
AA - Annual Accounts | 20 April 1998 | |
363s - Annual Return | 15 April 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 February 1998 | |
AA - Annual Accounts | 27 April 1997 | |
363s - Annual Return | 14 April 1997 | |
395 - Particulars of a mortgage or charge | 12 April 1997 | |
AA - Annual Accounts | 03 May 1996 | |
363s - Annual Return | 01 May 1996 | |
363s - Annual Return | 30 May 1995 | |
AA - Annual Accounts | 19 May 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 01 June 1994 | |
363s - Annual Return | 14 April 1994 | |
AA - Annual Accounts | 27 May 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 May 1993 | |
363s - Annual Return | 20 April 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 March 1993 | |
395 - Particulars of a mortgage or charge | 27 August 1992 | |
395 - Particulars of a mortgage or charge | 22 June 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 May 1992 | |
MEM/ARTS - N/A | 15 May 1992 | |
CERTNM - Change of name certificate | 14 May 1992 | |
395 - Particulars of a mortgage or charge | 29 April 1992 | |
395 - Particulars of a mortgage or charge | 29 April 1992 | |
363s - Annual Return | 28 April 1992 | |
AA - Annual Accounts | 02 April 1992 | |
AA - Annual Accounts | 17 July 1991 | |
RESOLUTIONS - N/A | 21 June 1991 | |
RESOLUTIONS - N/A | 21 June 1991 | |
RESOLUTIONS - N/A | 21 June 1991 | |
363a - Annual Return | 12 June 1991 | |
395 - Particulars of a mortgage or charge | 18 December 1990 | |
AA - Annual Accounts | 31 May 1990 | |
363 - Annual Return | 31 May 1990 | |
AA - Annual Accounts | 25 April 1989 | |
363 - Annual Return | 25 April 1989 | |
363 - Annual Return | 23 May 1988 | |
AA - Annual Accounts | 11 May 1988 | |
AA - Annual Accounts | 27 October 1987 | |
363 - Annual Return | 08 May 1987 | |
NEWINC - New incorporation documents | 16 July 1948 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 May 2010 | Outstanding |
N/A |
Rent deposit deed | 22 May 2009 | Outstanding |
N/A |
Debenture | 13 July 2007 | Fully Satisfied |
N/A |
Charge on vehicle stocks | 15 February 2005 | Fully Satisfied |
N/A |
Debenture | 02 April 1997 | Fully Satisfied |
N/A |
Mortgage debenture | 13 August 1992 | Outstanding |
N/A |
Mortgage debenture | 16 June 1992 | Fully Satisfied |
N/A |
Legal mortgage | 21 April 1992 | Fully Satisfied |
N/A |
Legal mortgage | 21 April 1992 | Fully Satisfied |
N/A |
Legal mortgage | 07 December 1990 | Fully Satisfied |
N/A |
Mortgage debenture | 27 February 1984 | Fully Satisfied |
N/A |
Mortgage | 21 October 1983 | Fully Satisfied |
N/A |
Mortgage | 21 October 1983 | Fully Satisfied |
N/A |
Mortgage debenture | 21 October 1983 | Outstanding |
N/A |
Deed of variation | 13 September 1951 | Fully Satisfied |
N/A |