Advanced company searchLink opens in new window

TWENTY-SEVEN COMERAGH LIMITED

Company number 01663519

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Nov 2015 AP03 Appointment of Dr Christopher Nihal Perera as a secretary on 19 November 2015
22 Nov 2015 TM02 Termination of appointment of Mark Timothy Norris as a secretary on 19 November 2015
13 Nov 2015 AP01 Appointment of Carole Pouyat as a director on 17 July 2015
13 Nov 2015 TM01 Termination of appointment of Angela Lake Alvarez-Miranda as a director on 17 July 2015
13 Nov 2015 AP01 Appointment of Ranmali Shalini Judith Perera as a director on 1 June 2015
11 Aug 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 500
11 Aug 2015 AP01 Appointment of Dr Christopher Nihal Perera as a director on 10 May 2015
11 Aug 2015 AP01 Appointment of Mr Nicola Sodano as a director on 10 May 2015
27 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
01 May 2015 AP03 Appointment of Mr Mark Timothy Norris as a secretary on 30 April 2015
30 Apr 2015 TM02 Termination of appointment of Robert Alfred Richards as a secretary on 30 April 2015
30 Apr 2015 TM01 Termination of appointment of Robert Alfred Richards as a director on 30 April 2015
01 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
20 Jul 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-20
  • GBP 500
29 Mar 2014 AP01 Appointment of Mr Mark Timothy Norris as a director
29 Mar 2014 TM01 Termination of appointment of David Carr-Gomm as a director
25 Mar 2014 TM01 Termination of appointment of Minnie Sakhuja as a director
26 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
22 Jul 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
26 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
19 Jul 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
29 Mar 2012 AP01 Appointment of Mr Edward Clive Millington as a director
29 Mar 2012 TM01 Termination of appointment of Olivier Kaempfer as a director
21 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
19 Jul 2011 AR01 Annual return made up to 19 July 2011 with full list of shareholders