COMLAND INDUSTRIAL AND COMMERCIAL PROPERTIES LIMITED

02126351
REMENHAM HOUSE, REGATTA PLACE MARLOW ROAD BOURNE END SL8 5TD

Documents

Documents
Date Category Description Pages
16 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2024 officers Change of particulars for director (Mr Christopher Robert Ayres) 2 Buy now
25 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Dec 2023 accounts Annual Accounts 13 Buy now
18 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Dec 2022 accounts Annual Accounts 13 Buy now
14 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2022 officers Termination of appointment of secretary (Robin William Alexander Armstrong) 1 Buy now
21 Dec 2021 accounts Annual Accounts 13 Buy now
20 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2021 officers Appointment of secretary (Mr Robin William Alexander Armstrong) 2 Buy now
07 Sep 2021 officers Appointment of director (Mr Charles Hanning Vaughan-Lee) 2 Buy now
07 Sep 2021 officers Termination of appointment of director (Christopher Giles Martin) 1 Buy now
07 Sep 2021 officers Termination of appointment of secretary (Christopher Giles Martin) 1 Buy now
05 Jan 2021 accounts Annual Accounts 12 Buy now
22 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 accounts Annual Accounts 16 Buy now
23 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2019 accounts Annual Accounts 17 Buy now
17 Oct 2018 mortgage Statement of satisfaction of a charge 2 Buy now
16 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
16 Oct 2018 mortgage Statement of satisfaction of a charge 2 Buy now
16 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
16 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
17 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2017 accounts Annual Accounts 17 Buy now
16 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2017 accounts Annual Accounts 22 Buy now
26 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jan 2016 accounts Annual Accounts 13 Buy now
01 Oct 2015 annual-return Annual Return 4 Buy now
08 Jan 2015 accounts Annual Accounts 13 Buy now
24 Oct 2014 annual-return Annual Return 4 Buy now
28 Nov 2013 accounts Annual Accounts 13 Buy now
03 Oct 2013 annual-return Annual Return 4 Buy now
03 Oct 2013 officers Change of particulars for secretary (Mr Christopher Giles Martin) 1 Buy now
03 Oct 2013 officers Change of particulars for director (Mr Christopher Giles Martin) 2 Buy now
03 Oct 2013 officers Change of particulars for director (Mr Stuart James Crossley) 2 Buy now
28 Dec 2012 accounts Annual Accounts 13 Buy now
10 Oct 2012 mortgage Particulars of a mortgage or charge 6 Buy now
21 Sep 2012 annual-return Annual Return 5 Buy now
01 May 2012 officers Appointment of director (Mr Christopher Robert Ayres) 2 Buy now
07 Nov 2011 accounts Annual Accounts 13 Buy now
16 Sep 2011 annual-return Annual Return 5 Buy now
28 Jun 2011 incorporation Memorandum Articles 6 Buy now
28 Jun 2011 incorporation Memorandum Articles 6 Buy now
09 May 2011 resolution Resolution 3 Buy now
21 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Apr 2011 mortgage Particulars of a mortgage or charge 8 Buy now
20 Apr 2011 mortgage Particulars of a mortgage or charge 12 Buy now
22 Nov 2010 accounts Annual Accounts 13 Buy now
04 Oct 2010 annual-return Annual Return 5 Buy now
30 Jun 2010 officers Termination of appointment of director (Simon Funnell) 1 Buy now
16 Nov 2009 accounts Annual Accounts 13 Buy now
28 Sep 2009 annual-return Return made up to 14/09/09; full list of members 4 Buy now
02 Nov 2008 accounts Annual Accounts 13 Buy now
09 Oct 2008 annual-return Return made up to 14/09/08; full list of members 4 Buy now
08 May 2008 capital Declaration of assistance for shares acquisition 8 Buy now
17 Jan 2008 accounts Annual Accounts 14 Buy now
10 Jan 2008 mortgage Particulars of mortgage/charge 9 Buy now
08 Jan 2008 mortgage Particulars of mortgage/charge 3 Buy now
02 Jan 2008 capital Declaration of assistance for shares acquisition 8 Buy now
14 Sep 2007 annual-return Return made up to 14/09/07; full list of members 3 Buy now
27 Nov 2006 accounts Annual Accounts 13 Buy now
18 Sep 2006 annual-return Return made up to 14/09/06; full list of members 3 Buy now
23 Dec 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
14 Nov 2005 accounts Annual Accounts 14 Buy now
15 Sep 2005 annual-return Return made up to 14/09/05; full list of members 3 Buy now
22 Jun 2005 mortgage Particulars of mortgage/charge 3 Buy now
17 May 2005 mortgage Particulars of mortgage/charge 3 Buy now
25 Jan 2005 accounts Annual Accounts 13 Buy now
22 Sep 2004 annual-return Return made up to 14/09/04; full list of members 7 Buy now
01 Feb 2004 accounts Annual Accounts 12 Buy now
02 Oct 2003 annual-return Return made up to 14/09/03; full list of members 7 Buy now
24 May 2003 officers Director resigned 1 Buy now
19 Feb 2003 address Registered office changed on 19/02/03 from: 35 wycombe end beaconsfield buckinghamshire HP9 1LZ 1 Buy now
06 Feb 2003 accounts Annual Accounts 13 Buy now
24 Sep 2002 annual-return Return made up to 14/09/02; full list of members 8 Buy now
31 Jul 2002 officers New director appointed 2 Buy now