COMLAND HOLDINGS LIMITED

04050746
REMENHAM HOUSE, REGATTA PLACE MARLOW ROAD BOURNE END SL8 5TD

Documents

Documents
Date Category Description Pages
12 Aug 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 15 Buy now
10 Aug 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
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 15 Buy now
13 Sep 2022 officers Termination of appointment of secretary (Robin William Alexander Armstrong) 1 Buy now
19 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 accounts Annual Accounts 15 Buy now
14 Dec 2021 mortgage Statement of release/cease from a charge 2 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
16 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2021 accounts Annual Accounts 14 Buy now
25 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 accounts Annual Accounts 16 Buy now
16 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2019 accounts Annual Accounts 17 Buy now
17 Dec 2018 mortgage Registration of a charge 57 Buy now
05 Dec 2018 change-of-constitution Statement Of Companys Objects 2 Buy now
05 Dec 2018 resolution Resolution 28 Buy now
17 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
17 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
14 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2017 accounts Annual Accounts 15 Buy now
11 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2017 accounts Annual Accounts 15 Buy now
06 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jan 2016 accounts Annual Accounts 13 Buy now
11 Sep 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 13 Buy now
15 Sep 2014 annual-return Annual Return 4 Buy now
28 Nov 2013 accounts Annual Accounts 13 Buy now
30 Aug 2013 annual-return Annual Return 4 Buy now
30 Aug 2013 officers Change of particulars for director (Mr Stuart James Crossley) 2 Buy now
30 Aug 2013 officers Change of particulars for director (Mr Christopher Giles Martin) 2 Buy now
30 Aug 2013 officers Change of particulars for secretary (Mr Christopher Giles Martin) 1 Buy now
28 Dec 2012 accounts Annual Accounts 13 Buy now
21 Sep 2012 annual-return Annual Return 5 Buy now
01 May 2012 officers Appointment of director (Mr Christopher Robert Ayres) 3 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 5 Buy now
28 Jun 2011 incorporation Memorandum Articles 4 Buy now
09 May 2011 resolution Resolution 2 Buy now
20 Apr 2011 mortgage Particulars of a mortgage or charge 12 Buy now
22 Nov 2010 accounts Annual Accounts 13 Buy now
18 Aug 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
14 Aug 2009 annual-return Return made up to 10/08/09; full list of members 4 Buy now
02 Nov 2008 accounts Annual Accounts 13 Buy now
15 Aug 2008 annual-return Return made up to 10/08/08; 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 13 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 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 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
29 Dec 2007 incorporation Memorandum Articles 4 Buy now
29 Dec 2007 resolution Resolution 1 Buy now
10 Aug 2007 annual-return Return made up to 10/08/07; full list of members 3 Buy now
27 Nov 2006 accounts Annual Accounts 13 Buy now
14 Sep 2006 annual-return Return made up to 10/08/06; 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 13 Buy now
11 Aug 2005 annual-return Return made up to 10/08/05; full list of members 3 Buy now
25 Jan 2005 accounts Annual Accounts 10 Buy now
23 Aug 2004 annual-return Return made up to 10/08/04; full list of members 7 Buy now
01 Feb 2004 accounts Annual Accounts 12 Buy now
28 Aug 2003 annual-return Return made up to 10/08/03; 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 12 Buy now
22 Aug 2002 annual-return Return made up to 10/08/02; full list of members 7 Buy now
31 Jul 2002 officers New director appointed 2 Buy now
27 Dec 2001 accounts Annual Accounts 10 Buy now
04 Sep 2001 annual-return Return made up to 10/08/01; full list of members 7 Buy now
24 Aug 2001 miscellaneous Statement Of Affairs 40 Buy now
24 Aug 2001 capital Ad 18/07/01--------- £ si 99@1=99 £ ic 1/100 2 Buy now
20 Dec 2000 accounts Accounting reference date shortened from 31/08/01 to 31/03/01 1 Buy now
05 Sep 2000 incorporation Memorandum Articles 11 Buy now
31 Aug 2000 officers Secretary resigned 1 Buy now
31 Aug 2000 officers Director resigned 1 Buy now
31 Aug 2000 officers New director appointed 4 Buy now
31 Aug 2000 officers New director appointed 5 Buy now