COMLAND COMMERCIAL LIMITED

03463248
REMENHAM HOUSE, REGATTA PLACE MARLOW ROAD BOURNE END SL8 5TD

Documents

Documents
Date Category Description Pages
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 18 Buy now
06 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2023 officers Change of particulars for director (Mr Christopher Robert Ayres) 2 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 18 Buy now
04 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2022 officers Termination of appointment of secretary (Robin William Alexander Armstrong) 1 Buy now
21 Dec 2021 accounts Annual Accounts 18 Buy now
08 Nov 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 secretary (Christopher Giles Martin) 1 Buy now
07 Sep 2021 officers Termination of appointment of director (Christopher Giles Martin) 1 Buy now
05 Jan 2021 accounts Annual Accounts 17 Buy now
06 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 accounts Annual Accounts 19 Buy now
04 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2019 accounts Annual Accounts 20 Buy now
16 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 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
02 Jan 2018 accounts Annual Accounts 19 Buy now
23 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2017 accounts Annual Accounts 20 Buy now
10 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jan 2016 accounts Annual Accounts 17 Buy now
08 Dec 2015 annual-return Annual Return 4 Buy now
18 Jun 2015 document-replacement Second Filing Of Form With Form Type 5 Buy now
08 Jan 2015 accounts Annual Accounts 17 Buy now
06 Nov 2014 annual-return Annual Return 4 Buy now
28 Nov 2013 accounts Annual Accounts 16 Buy now
21 Nov 2013 annual-return Annual Return 4 Buy now
21 Nov 2013 officers Change of particulars for secretary (Mr Christopher Giles Martin) 1 Buy now
21 Nov 2013 officers Change of particulars for director (Mr Christopher Giles Martin) 2 Buy now
21 Nov 2013 officers Change of particulars for director (Mr Stuart James Crossley) 2 Buy now
28 Dec 2012 accounts Annual Accounts 16 Buy now
19 Nov 2012 annual-return Annual Return 5 Buy now
30 Apr 2012 officers Appointment of director (Mr Christopher Robert Ayres) 3 Buy now
15 Nov 2011 annual-return Annual Return 5 Buy now
07 Nov 2011 accounts Annual Accounts 17 Buy now
28 Jun 2011 incorporation Memorandum Articles 54 Buy now
28 Jun 2011 incorporation Memorandum Articles 6 Buy now
09 May 2011 resolution Resolution 2 Buy now
20 Apr 2011 mortgage Particulars of a mortgage or charge 12 Buy now
07 Jan 2011 accounts Annual Accounts 16 Buy now
09 Nov 2010 annual-return Annual Return 5 Buy now
21 Jun 2010 officers Termination of appointment of director (Simon Funnell) 1 Buy now
16 Nov 2009 accounts Annual Accounts 16 Buy now
06 Nov 2009 annual-return Annual Return 5 Buy now
25 Nov 2008 annual-return Return made up to 04/11/08; full list of members 4 Buy now
25 Nov 2008 address Location of register of members 1 Buy now
02 Nov 2008 accounts Annual Accounts 17 Buy now
21 May 2008 capital Declaration of assistance for shares acquisition 9 Buy now
07 May 2008 capital Declaration of assistance for shares acquisition 8 Buy now
07 May 2008 capital Declaration of assistance for shares acquisition 9 Buy now
07 May 2008 capital Declaration of assistance for shares acquisition 8 Buy now
07 May 2008 capital Declaration of assistance for shares acquisition 8 Buy now
10 Jan 2008 mortgage Particulars of mortgage/charge 9 Buy now
02 Jan 2008 capital Declaration of assistance for shares acquisition 7 Buy now
02 Jan 2008 capital Declaration of assistance for shares acquisition 7 Buy now
02 Jan 2008 capital Declaration of assistance for shares acquisition 7 Buy now
02 Jan 2008 capital Declaration of assistance for shares acquisition 7 Buy now
02 Jan 2008 capital Declaration of assistance for shares acquisition 7 Buy now
02 Jan 2008 capital Declaration of assistance for shares acquisition 8 Buy now
02 Jan 2008 capital Declaration of assistance for shares acquisition 7 Buy now
02 Jan 2008 capital Declaration of assistance for shares acquisition 8 Buy now
02 Jan 2008 capital Declaration of assistance for shares acquisition 7 Buy now
02 Jan 2008 capital Declaration of assistance for shares acquisition 7 Buy now
02 Jan 2008 capital Declaration of assistance for shares acquisition 8 Buy now
10 Dec 2007 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
10 Dec 2007 reregistration Application for reregistration from PLC to private 1 Buy now
10 Dec 2007 incorporation Re Registration Memorandum Articles 53 Buy now
10 Dec 2007 resolution Resolution 1 Buy now
06 Dec 2007 capital Scheme of arrangement - amalgamation 7 Buy now
06 Dec 2007 officers Director resigned 1 Buy now
02 Dec 2007 resolution Resolution 1 Buy now
28 Nov 2007 annual-return Return made up to 04/11/07; full list of members 10 Buy now
28 Aug 2007 accounts Annual Accounts 33 Buy now
15 Nov 2006 annual-return Return made up to 04/11/06; full list of members 20 Buy now
29 Aug 2006 accounts Annual Accounts 34 Buy now
23 Dec 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
16 Nov 2005 annual-return Return made up to 04/11/05; full list of members 19 Buy now
17 Aug 2005 accounts Annual Accounts 32 Buy now
12 Nov 2004 annual-return Return made up to 04/11/04; full list of members 21 Buy now
11 Oct 2004 accounts Annual Accounts 30 Buy now
07 Nov 2003 annual-return Return made up to 04/11/03; full list of members 23 Buy now
29 Sep 2003 accounts Annual Accounts 30 Buy now
24 May 2003 officers Director resigned 1 Buy now
27 Mar 2003 address Location of register of members (non legible) 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
18 Nov 2002 annual-return Return made up to 04/11/02; full list of members 21 Buy now
27 Oct 2002 accounts Annual Accounts 29 Buy now
22 Feb 2002 officers New director appointed 2 Buy now
15 Nov 2001 annual-return Return made up to 04/11/01; full list of members 21 Buy now
15 Oct 2001 accounts Annual Accounts 26 Buy now
11 Dec 2000 annual-return Return made up to 04/11/00; full list of members 23 Buy now
01 Sep 2000 accounts Annual Accounts 25 Buy now
15 Aug 2000 capital £ ic 370738/364617 05/06/00 £ sr 61217@.1=6121 1 Buy now