Advanced company searchLink opens in new window

COMVEC PROPERTIES LIMITED

Company number 02843402

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)
15 Aug 2018 PSC01 Notification of Christoph Martin Birgelen as a person with significant control on 18 December 2017
15 Aug 2018 PSC09 Withdrawal of a person with significant control statement on 15 August 2018
04 Jan 2018 AD01 Registered office address changed from Unit 8 Heather Court Shaw Wood Way Doncaster South Yorkshire DN2 5YL England to 34 Linksway Northwood Middlesex HA6 2XB on 4 January 2018
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
09 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with no updates
09 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
22 Jun 2016 AD01 Registered office address changed from 5 Nidd House Richmond Business Park, Sidings Court Doncaster South Yorkshire DN4 5JH to Unit 8 Heather Court Shaw Wood Way Doncaster South Yorkshire DN2 5YL on 22 June 2016
24 Aug 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 600
13 May 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Sep 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 600
04 Sep 2014 CH01 Director's details changed for Ms Tanya Claire Edelman on 14 August 2013
04 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Jan 2014 AP01 Appointment of Mrs Sandra Marice Edelman as a director
30 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
13 Aug 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 600
13 Aug 2013 CH01 Director's details changed for Mr Paul Healand on 5 August 2013
13 Aug 2013 CH01 Director's details changed for Mr David Laurence Edelman on 5 August 2013
24 Aug 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders
26 Apr 2012 CH01 Director's details changed for Ms Tanya Edelaman on 26 April 2012
19 Apr 2012 AP01 Appointment of Ms Tanya Edelaman as a director
05 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
27 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
26 Aug 2011 AR01 Annual return made up to 9 August 2011 with full list of shareholders
16 Aug 2010 AR01 Annual return made up to 9 August 2010 with full list of shareholders