- Company Overview for COMLEY COURT (FREEHOLD) COMPANY LIMITED (06754728)
- Filing history for COMLEY COURT (FREEHOLD) COMPANY LIMITED (06754728)
- People for COMLEY COURT (FREEHOLD) COMPANY LIMITED (06754728)
- More for COMLEY COURT (FREEHOLD) COMPANY LIMITED (06754728)
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) |
---|---|---|---|
14 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Oct 2019 | DS01 | Application to strike the company off the register | |
15 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
20 Nov 2018 | CS01 | Confirmation statement made on 20 November 2018 with no updates | |
17 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
10 Jul 2018 | AP01 | Appointment of Mr David Gary Pope as a director on 10 July 2018 | |
06 Jul 2018 | TM01 | Termination of appointment of Eva Gabriele Jenkins as a director on 6 July 2018 | |
06 Jul 2018 | TM01 | Termination of appointment of Vanita Ann Clarkson as a director on 6 July 2018 | |
06 Jul 2018 | AP01 | Appointment of Mr Lindsay Malcolm Best as a director on 6 July 2018 | |
29 Nov 2017 | AD01 | Registered office address changed from 9 Comley Court Bell Street Romsey Hampshire SO51 8AL to Denfords Property Management Equity Court 73-75 Millbrook Road East Southampton Hampshire SO15 1RJ on 29 November 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 20 November 2017 with updates | |
23 Feb 2017 | AA | Micro company accounts made up to 30 November 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
26 Jan 2016 | AA | Full accounts made up to 30 November 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
03 Feb 2015 | AA | Total exemption full accounts made up to 30 November 2014 | |
30 Dec 2014 | AR01 |
Annual return made up to 20 November 2014
Statement of capital on 2014-12-30
|
|
01 Apr 2014 | AD01 | Registered office address changed from 4 Comley Court Bell Street Romsey Hampshire SO51 8AL on 1 April 2014 | |
24 Mar 2014 | AP01 | Appointment of Vanita Ann Clarkson as a director | |
11 Mar 2014 | TM01 | Termination of appointment of Pamela Black as a director | |
11 Mar 2014 | AA | Total exemption full accounts made up to 30 November 2013 | |
11 Dec 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
08 Apr 2013 | AA | Total exemption full accounts made up to 30 November 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 20 November 2012 |