Advanced company searchLink opens in new window

COMLAND GROUP LIMITED

Company number 06278449

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)
18 Jan 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
12 Jan 2024 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
05 Jan 2024 SH06 Cancellation of shares. Statement of capital on 7 December 2023
  • GBP 23,094,523
08 Dec 2023 AA Group of companies' accounts made up to 31 March 2023
20 Sep 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
13 Sep 2023 SH06 Cancellation of shares. Statement of capital on 24 August 2023
  • GBP 23,098,951.90
28 Jun 2023 CH01 Director's details changed for Mr Christopher Robert Ayres on 14 June 2023
13 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with updates
01 Jun 2023 AD01 Registered office address changed from Lunar House Wycombe Lane Wooburn Green High Wycombe Buckinghamshire HP10 0HH to Remenham House, Regatta Place Marlow Road Bourne End SL8 5TD on 1 June 2023
14 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
09 Sep 2022 AP03 Appointment of Mr Christopher Robert Ayres as a secretary on 3 September 2022
09 Sep 2022 TM02 Termination of appointment of Robin William Alexander Armstrong as a secretary on 3 September 2022
23 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with updates
24 Jan 2022 SH03 Purchase of own shares.
04 Jan 2022 SH06 Cancellation of shares. Statement of capital on 15 December 2021
  • GBP 23,878,951.90
13 Dec 2021 AA Group of companies' accounts made up to 31 March 2021
19 Nov 2021 PSC01 Notification of Charles Rains Crossley as a person with significant control on 9 November 2021
19 Nov 2021 PSC07 Cessation of Charles Hanning Vaughan-Lee as a person with significant control on 9 November 2021
12 Oct 2021 AP01 Appointment of Mr Charles Rains Crossley as a director on 1 October 2021
07 Sep 2021 AP03 Appointment of Mr Robin William Alexander Armstrong as a secretary on 2 September 2021
07 Sep 2021 TM02 Termination of appointment of Christopher Giles Martin as a secretary on 31 August 2021
07 Sep 2021 TM01 Termination of appointment of Christopher Giles Martin as a director on 31 August 2021
25 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with updates
02 Jun 2021 PSC01 Notification of Charles Hanning Vaughan-Lee as a person with significant control on 17 May 2021
02 Jun 2021 PSC07 Cessation of Christopher Giles Martin as a person with significant control on 17 May 2021