- Company Overview for COMLAND PROSPECT HOUSE LIMITED (04425925)
- Filing history for COMLAND PROSPECT HOUSE LIMITED (04425925)
- People for COMLAND PROSPECT HOUSE LIMITED (04425925)
- Charges for COMLAND PROSPECT HOUSE LIMITED (04425925)
- More for COMLAND PROSPECT HOUSE LIMITED (04425925)
| 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) |
|---|---|---|---|
| 16 Oct 2018 | MR04 | Satisfaction of charge 4 in full | |
| 16 Oct 2018 | MR04 | Satisfaction of charge 3 in full | |
| 16 Oct 2018 | MR04 | Satisfaction of charge 2 in full | |
| 14 May 2018 | CS01 | Confirmation statement made on 26 April 2018 with no updates | |
| 29 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
| 04 May 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
| 03 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
| 13 May 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
| 05 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
| 18 Jun 2015 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
| 28 Apr 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
| 08 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
| 28 Apr 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
| 28 Apr 2014 | CH01 | Director's details changed for Mr Christopher Giles Martin on 28 April 2014 | |
| 28 Apr 2014 | CH01 | Director's details changed for Mr Stuart James Crossley on 28 April 2014 | |
| 28 Apr 2014 | CH03 | Secretary's details changed for Mr Christopher Giles Martin on 26 April 2014 | |
| 28 Nov 2013 | AA | Full accounts made up to 31 March 2013 | |
| 24 May 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders | |
| 28 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
| 14 May 2012 | AR01 | Annual return made up to 26 April 2012 with full list of shareholders | |
| 01 May 2012 | AP01 |
Appointment of Mr Christopher Robert Ayres as a director on 1 May 2012
|
|
| 07 Nov 2011 | AA | Full accounts made up to 31 March 2011 | |
| 28 Jun 2011 | MEM/ARTS | Memorandum and Articles of Association | |
| 28 Jun 2011 | MEM/ARTS | Memorandum and Articles of Association | |
| 09 May 2011 | RESOLUTIONS |
Resolutions
|