COM DEV EUROPE LIMITED

01863723
HONEYWELL HOUSE SKIMPED HILL LANE BRACKNELL BERKSHIRE RG12 1EB

Documents

Documents
Date Category Description Pages
25 Oct 2024 officers Termination of appointment of director (Craig Molford) 1 Buy now
25 Oct 2024 officers Appointment of director (Mr Derek Iain Yates) 2 Buy now
08 May 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
04 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Mar 2024 accounts Annual Accounts 39 Buy now
02 May 2023 confirmation-statement Confirmation Statement With No Updates 4 Buy now
08 Jan 2023 accounts Annual Accounts 37 Buy now
13 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Oct 2021 accounts Annual Accounts 34 Buy now
06 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2020 accounts Annual Accounts 35 Buy now
05 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2020 officers Appointment of director (Craig Molford) 2 Buy now
20 Dec 2019 officers Termination of appointment of director (Sarah Ransome Wallis) 1 Buy now
07 Nov 2019 officers Termination of appointment of director (Anthony Richard Vaughan Hutchings) 1 Buy now
04 Nov 2019 accounts Annual Accounts 30 Buy now
16 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 May 2019 officers Termination of appointment of director (Victor Jay Miller) 1 Buy now
06 Feb 2019 accounts Annual Accounts 29 Buy now
22 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Dec 2018 gazette Gazette Notice Compulsory 1 Buy now
02 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2017 accounts Annual Accounts 29 Buy now
28 Jun 2017 officers Change of particulars for director (Anthony Richard Vaughan Hutchings) 2 Buy now
09 Jun 2017 officers Appointment of director (John Cain Little) 2 Buy now
09 May 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 Apr 2017 officers Appointment of director (Sarah Ransome Wallis) 2 Buy now
28 Apr 2017 officers Termination of appointment of director (Stuart Robert Mccormack) 1 Buy now
03 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Feb 2017 accounts Amended Accounts 35 Buy now
22 Dec 2016 accounts Annual Accounts 33 Buy now
07 Dec 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
17 Oct 2016 officers Termination of appointment of director (Grant William Fraser) 1 Buy now
09 Jun 2016 document-replacement Second Filing Of Form With Form Type Made Up Date 20 Buy now
13 Apr 2016 officers Termination of appointment of secretary (Gary Calhoun) 1 Buy now
12 Apr 2016 officers Appointment of director (Victor Jay Miller) 2 Buy now
11 Apr 2016 officers Appointment of director (Mr Grant William Fraser) 2 Buy now
08 Apr 2016 officers Appointment of director (Stuart Robert Mccormack) 2 Buy now
08 Apr 2016 officers Termination of appointment of director (Christopher D'cruze) 1 Buy now
08 Apr 2016 officers Termination of appointment of director (John Ronaldson Stuart) 1 Buy now
08 Apr 2016 officers Termination of appointment of director (Robert Paul Spurrett) 1 Buy now
08 Apr 2016 officers Termination of appointment of director (Gary Thomas Calhoun) 1 Buy now
07 Apr 2016 officers Appointment of director (Anthony Richard Vaughan Hutchings) 2 Buy now
04 Apr 2016 annual-return Annual Return 8 Buy now
05 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
05 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
05 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
05 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
05 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
05 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
05 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
14 Nov 2015 accounts Annual Accounts 21 Buy now
25 Sep 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
22 Sep 2015 capital Return of Allotment of shares 4 Buy now
11 Sep 2015 mortgage Acquisition of a charge 11 Buy now
11 Sep 2015 mortgage Acquisition of a charge 16 Buy now
06 Sep 2015 capital Return of Allotment of shares 4 Buy now
04 Sep 2015 mortgage Registration of a charge 11 Buy now
20 Aug 2015 officers Appointment of director (Christopher D'cruze) 2 Buy now
18 Aug 2015 resolution Resolution 1 Buy now
18 Aug 2015 resolution Resolution 1 Buy now
18 Aug 2015 resolution Resolution 1 Buy now
15 Aug 2015 mortgage Registration of a charge 27 Buy now
02 Mar 2015 annual-return Annual Return 7 Buy now
11 Aug 2014 accounts Annual Accounts 21 Buy now
27 Feb 2014 annual-return Annual Return 6 Buy now
07 Aug 2013 accounts Annual Accounts 21 Buy now
28 Feb 2013 annual-return Annual Return 6 Buy now
21 Nov 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Nov 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Nov 2012 accounts Annual Accounts 19 Buy now
31 Jul 2012 mortgage Particulars of a mortgage or charge 7 Buy now
26 Jul 2012 mortgage Particulars of a mortgage or charge 6 Buy now
20 Jul 2012 resolution Resolution 2 Buy now
17 Jul 2012 mortgage Particulars of a mortgage or charge 7 Buy now
25 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Feb 2012 annual-return Annual Return 6 Buy now
04 Jan 2012 accounts Annual Accounts 17 Buy now
01 Mar 2011 annual-return Annual Return 6 Buy now
21 Oct 2010 officers Appointment of director (Mr Gary Calhoun) 2 Buy now
21 Oct 2010 officers Appointment of director (Mr Robert Spurrett) 2 Buy now
21 Oct 2010 officers Termination of appointment of director (John Keating) 1 Buy now
21 Oct 2010 accounts Annual Accounts 16 Buy now
12 Oct 2010 resolution Resolution 2 Buy now
12 Apr 2010 annual-return Annual Return 5 Buy now
12 Apr 2010 officers Change of particulars for director (John Ronaldson Stuart) 2 Buy now
12 Apr 2010 officers Change of particulars for director (Mr John Stephen Keating) 2 Buy now
08 Feb 2010 incorporation Memorandum Articles 6 Buy now
08 Feb 2010 resolution Resolution 4 Buy now
03 Nov 2009 accounts Annual Accounts 16 Buy now
11 Feb 2009 annual-return Return made up to 31/01/09; full list of members 4 Buy now
29 Aug 2008 accounts Annual Accounts 19 Buy now
19 Feb 2008 annual-return Return made up to 31/01/08; full list of members 3 Buy now
19 Feb 2008 address Registered office changed on 19/02/08 from: triangle business park, wendover road, stoke mandeville, aylesbury, bucks, HP22 5SX 1 Buy now
19 Feb 2008 address Location of register of members 1 Buy now