COMLAND WETHERED HOUSE LIMITED

04404146
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
26 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2023 accounts Annual Accounts 12 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
27 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2022 accounts Annual Accounts 13 Buy now
13 Sep 2022 officers Termination of appointment of secretary (Robin William Alexander Armstrong) 1 Buy now
01 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
14 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
14 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
14 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
08 Dec 2021 accounts Annual Accounts 13 Buy now
07 Sep 2021 officers Appointment of director (Mr Charles Hanning Vaughan-Lee) 2 Buy now
07 Sep 2021 officers Appointment of secretary (Mr Robin William Alexander Armstrong) 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
30 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2021 accounts Annual Accounts 12 Buy now
27 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 accounts Annual Accounts 15 Buy now
25 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2019 accounts Annual Accounts 17 Buy now
19 Dec 2018 mortgage Registration of a charge 111 Buy now
05 Dec 2018 change-of-constitution Statement Of Companys Objects 2 Buy now
05 Dec 2018 resolution Resolution 28 Buy now
09 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2017 accounts Annual Accounts 14 Buy now
28 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jan 2017 accounts Annual Accounts 17 Buy now
11 Apr 2016 annual-return Annual Return 4 Buy now
05 Jan 2016 accounts Annual Accounts 13 Buy now
18 Jun 2015 document-replacement Second Filing Of Form With Form Type 5 Buy now
28 Apr 2015 annual-return Annual Return 4 Buy now
08 Jan 2015 accounts Annual Accounts 12 Buy now
04 Apr 2014 annual-return Annual Return 4 Buy now
04 Apr 2014 officers Change of particulars for director (Mr Christopher Giles Martin) 2 Buy now
04 Apr 2014 officers Change of particulars for director (Mr Stuart James Crossley) 2 Buy now
04 Apr 2014 officers Change of particulars for secretary (Mr Christopher Giles Martin) 1 Buy now
28 Nov 2013 accounts Annual Accounts 12 Buy now
08 Apr 2013 annual-return Annual Return 5 Buy now
28 Dec 2012 accounts Annual Accounts 12 Buy now
14 May 2012 annual-return Annual Return 5 Buy now
01 May 2012 officers Appointment of director (Mr Christopher Robert Ayres) 3 Buy now
07 Nov 2011 accounts Annual Accounts 12 Buy now
28 Jun 2011 incorporation Memorandum Articles 9 Buy now
28 Jun 2011 incorporation Memorandum Articles 5 Buy now
09 May 2011 resolution Resolution 2 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 12 Buy now
05 Apr 2011 annual-return Annual Return 5 Buy now
22 Nov 2010 accounts Annual Accounts 12 Buy now
21 Jun 2010 officers Termination of appointment of director (Simon Funnell) 1 Buy now
28 Apr 2010 annual-return Annual Return 5 Buy now
17 Nov 2009 accounts Annual Accounts 12 Buy now
03 Apr 2009 annual-return Return made up to 26/03/09; full list of members 4 Buy now
02 Nov 2008 accounts Annual Accounts 13 Buy now
22 Apr 2008 annual-return Return made up to 26/03/08; full list of members 4 Buy now
17 Jan 2008 accounts Annual Accounts 13 Buy now
10 Jan 2008 mortgage Particulars of mortgage/charge 9 Buy now
10 Jan 2008 mortgage Particulars of mortgage/charge 4 Buy now
02 Jan 2008 capital Declaration of assistance for shares acquisition 7 Buy now
29 Dec 2007 incorporation Memorandum Articles 5 Buy now
29 Dec 2007 resolution Resolution 1 Buy now
28 Mar 2007 annual-return Return made up to 26/03/07; full list of members 3 Buy now
27 Nov 2006 accounts Annual Accounts 12 Buy now
10 Apr 2006 annual-return Return made up to 26/03/06; 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 12 Buy now
20 May 2005 annual-return Return made up to 26/03/05; full list of members 3 Buy now
25 Jan 2005 accounts Annual Accounts 12 Buy now
30 Mar 2004 annual-return Return made up to 26/03/04; full list of members 7 Buy now
01 Feb 2004 accounts Annual Accounts 12 Buy now
24 May 2003 officers Director resigned 1 Buy now
03 Apr 2003 annual-return Return made up to 26/03/03; full list of members 8 Buy now
19 Feb 2003 address Registered office changed on 19/02/03 from: 35 wycombe end beaconsfield buckinghamshire HP9 1LZ 1 Buy now
16 Sep 2002 officers New director appointed 4 Buy now
31 Jul 2002 officers New director appointed 2 Buy now
14 May 2002 mortgage Particulars of mortgage/charge 3 Buy now
23 Apr 2002 officers Secretary resigned 1 Buy now
23 Apr 2002 officers Director resigned 1 Buy now
23 Apr 2002 officers New director appointed 2 Buy now
23 Apr 2002 officers New secretary appointed;new director appointed 2 Buy now
23 Apr 2002 address Registered office changed on 23/04/02 from: 312B high street orpington kent BR6 0NG 1 Buy now
26 Mar 2002 incorporation Incorporation Company 16 Buy now