Advanced company searchLink opens in new window

COMLAND PROSPECT HOUSE LIMITED

Company number 04425925

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • GBP 1
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
  • ANNOTATION Clarification a second filed AP01 for Christopher Robert Ayers
28 Apr 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
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
  • GBP 1
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
  • ANNOTATION Clarification a second filed AP01 was registered on 18/06/2015
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association