COMER PROPERTIES (2) LIMITED

04392916
HAROLD BENJAMIN SOLICITORS FOURTH FLOOR, HYGEIA HOUSE 66 COLLEGE ROAD HARROW HA1 1BE

Documents

Documents
Date Category Description Pages
12 Apr 2024 accounts Annual Accounts 7 Buy now
23 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2023 accounts Annual Accounts 6 Buy now
13 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Apr 2022 accounts Annual Accounts 6 Buy now
17 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2021 accounts Annual Accounts 6 Buy now
18 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2020 accounts Annual Accounts 6 Buy now
01 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Mar 2019 accounts Annual Accounts 6 Buy now
12 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2018 accounts Annual Accounts 6 Buy now
12 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Mar 2017 accounts Annual Accounts 5 Buy now
04 Apr 2016 accounts Annual Accounts 5 Buy now
29 Mar 2016 annual-return Annual Return 4 Buy now
13 Apr 2015 accounts Annual Accounts 5 Buy now
17 Mar 2015 annual-return Annual Return 4 Buy now
02 Apr 2014 annual-return Annual Return 4 Buy now
02 Apr 2014 accounts Annual Accounts 5 Buy now
14 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Apr 2013 accounts Annual Accounts 5 Buy now
18 Mar 2013 annual-return Annual Return 4 Buy now
02 Apr 2012 accounts Annual Accounts 4 Buy now
26 Mar 2012 annual-return Annual Return 4 Buy now
17 Sep 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Sep 2011 accounts Annual Accounts 5 Buy now
12 Jul 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
05 Jul 2011 gazette Gazette Notice Compulsary 1 Buy now
15 Mar 2011 annual-return Annual Return 4 Buy now
05 Oct 2010 accounts Annual Accounts 5 Buy now
26 Jul 2010 officers Change of particulars for director (Brian Martin Comer) 2 Buy now
06 May 2010 annual-return Annual Return 5 Buy now
06 May 2010 officers Change of particulars for corporate secretary (Grosvenor Financial Nominees Limited) 1 Buy now
06 May 2010 officers Change of particulars for director (Jessica Comer) 2 Buy now
06 May 2010 officers Change of particulars for director (Caroline Comer) 2 Buy now
22 Oct 2009 accounts Annual Accounts 4 Buy now
20 May 2009 address Registered office changed on 20/05/2009 from building 1 north london business park oakleigh road south new southgate london N11 1GN 1 Buy now
22 Apr 2009 annual-return Return made up to 12/03/09; full list of members 4 Buy now
31 Jul 2008 address Registered office changed on 31/07/2008 from building 1 oakleigh road south new southgate london N11 1GN 1 Buy now
31 Jul 2008 accounts Annual Accounts 4 Buy now
09 Jun 2008 annual-return Return made up to 12/03/08; no change of members 7 Buy now
29 Oct 2007 accounts Annual Accounts 4 Buy now
14 Aug 2007 address Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ 1 Buy now
17 May 2007 annual-return Return made up to 12/03/07; full list of members 3 Buy now
17 May 2007 officers Director's particulars changed 1 Buy now
17 May 2007 officers Secretary's particulars changed 1 Buy now
03 May 2006 accounts Annual Accounts 4 Buy now
07 Apr 2006 address Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS 1 Buy now
07 Apr 2006 annual-return Return made up to 12/03/06; full list of members 7 Buy now
05 Jul 2005 accounts Annual Accounts 4 Buy now
24 Mar 2005 annual-return Return made up to 12/03/05; full list of members 7 Buy now
10 Feb 2005 annual-return Return made up to 12/03/04; full list of members 7 Buy now
09 Aug 2004 accounts Annual Accounts 5 Buy now
22 May 2003 annual-return Return made up to 12/03/03; full list of members 7 Buy now
23 Jan 2003 mortgage Particulars of mortgage/charge 7 Buy now
23 Jan 2003 mortgage Particulars of mortgage/charge 7 Buy now
24 Dec 2002 mortgage Particulars of mortgage/charge 7 Buy now
25 Oct 2002 accounts Accounting reference date extended from 31/03/03 to 30/06/03 1 Buy now
25 Oct 2002 officers New director appointed 3 Buy now
25 Oct 2002 address Registered office changed on 25/10/02 from: 1ST floor offices 8/10 stamford hill london N16 6XZ 1 Buy now
25 Oct 2002 officers New secretary appointed 2 Buy now
25 Oct 2002 officers New director appointed 2 Buy now
25 Oct 2002 officers New director appointed 2 Buy now
25 Oct 2002 officers Secretary resigned 1 Buy now
25 Oct 2002 officers Director resigned 1 Buy now
12 Mar 2002 incorporation Incorporation Company 12 Buy now