- Company Overview for COMWOOD CROYDON LIMITED (05525011)
- Filing history for COMWOOD CROYDON LIMITED (05525011)
- People for COMWOOD CROYDON LIMITED (05525011)
- More for COMWOOD CROYDON LIMITED (05525011)
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) |
---|---|---|---|
27 Feb 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 31 July 2023 with no updates | |
05 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
08 Aug 2022 | CS01 | Confirmation statement made on 31 July 2022 with no updates | |
09 Jun 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 31 July 2021 with no updates | |
07 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
21 Dec 2020 | AA01 | Previous accounting period extended from 30 April 2020 to 31 August 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
02 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with no updates | |
09 Jul 2019 | AD01 | Registered office address changed from Harrow Business Centre Jsw Associates Ltd 429-433 Pinner Road Harrow HA1 4HN England to C/O Saffery Champness Llp St John's Court Easton Street High Wycombe HP11 1JX on 9 July 2019 | |
18 Jun 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
17 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
11 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with no updates | |
18 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with updates | |
02 Aug 2017 | PSC02 | Notification of Comwood Holdings Limited as a person with significant control on 6 April 2016 | |
03 Jul 2017 | AD01 | Registered office address changed from C/O Jsw Associates Ltd Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH England to Harrow Business Centre Jsw Associates Ltd 429-433 Pinner Road Harrow HA1 4HN on 3 July 2017 | |
23 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
14 Apr 2016 | AD01 | Registered office address changed from Templecombe Farm House Remenham Hill Remenham Henley-on-Thames Oxfordshire RG9 3HP England to C/O Jsw Associates Ltd Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH on 14 April 2016 | |
10 Feb 2016 | AP01 | Appointment of Mr Bryan Richard Mark Burletson as a director on 10 February 2016 | |
10 Feb 2016 | AP03 | Appointment of Mrs Prudence Margret Burletson as a secretary on 10 February 2016 | |
10 Feb 2016 | TM02 | Termination of appointment of Jsw Associates Limited as a secretary on 10 February 2016 | |
10 Feb 2016 | AD01 | Registered office address changed from C/O Jsw Associates Ltd Talbot House, 204/226 Imperial Drive Harrow Middlesex HA2 7HH to Templecombe Farm House Remenham Hill Remenham Henley-on-Thames Oxfordshire RG9 3HP on 10 February 2016 |