COMB PLACE MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/11/2422 November 2024 Appointment of Burkinshaw Management Limited as a secretary on 2012-12-02

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

29/02/2429 February 2024 Termination of appointment of Katherine Mary Manning as a director on 2024-02-29

View Document

20/02/2420 February 2024 Termination of appointment of Steven Paul Mundin as a director on 2024-02-20

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/07/234 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/05/2331 May 2023 Appointment of Mrs Sarah Thorn as a director on 2023-05-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-03 with updates

View Document

18/01/2218 January 2022 Termination of appointment of Paul Wilkinson as a director on 2022-01-14

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/10/2111 October 2021 Appointment of Mrs Katherine Mary Manning as a director on 2021-10-11

View Document

08/10/218 October 2021 Termination of appointment of Roy Leslie Holder as a director on 2021-10-08

View Document

08/10/218 October 2021 Appointment of Mr Steven Paul Mundin as a director on 2021-10-08

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/05/206 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/04/1923 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR PAUL WILKINSON

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BARNETT

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/04/1810 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/05/1722 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/12/1629 December 2016 DIRECTOR APPOINTED MR NICHOLAS BARNETT

View Document

28/12/1628 December 2016 APPOINTMENT TERMINATED, DIRECTOR LESLIE HAMMOND

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/03/1618 March 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/03/156 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, DIRECTOR KATHERINE MANNING

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR CAROL HOLDER

View Document

07/05/147 May 2014 DIRECTOR APPOINTED MR ROY LESLIE HOLDER

View Document

23/04/1423 April 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/04/138 April 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/08/122 August 2012 REGISTERED OFFICE CHANGED ON 02/08/2012 FROM MARLBOROUGH HOUSE, MILLBROOK GUILDFORD SURREY GU1 3YA

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, SECRETARY ALAN FOSTER & ASSOCIATES

View Document

20/06/1220 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/02/1221 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

04/05/114 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/04/1122 April 2011 APPOINTMENT TERMINATED, DIRECTOR JEREMY SMITH

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED DR LESLIE JAMES HAMMOND

View Document

21/02/1121 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

22/09/1022 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/09/106 September 2010 DIRECTOR APPOINTED MRS CAROL HOLDER

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED MRS JANET TIDD

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED MRS KATHERINE MARY MANNING

View Document

04/06/104 June 2010 DIRECTOR APPOINTED MR JEREMY GEORGE KINGSLEY SMITH

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN HARMAN

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN TYLER

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR JANET TIDD

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET TIDD / 01/10/2009

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HARRY TYLER / 01/10/2009

View Document

04/03/104 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALAN FOSTER & ASSOCIATES / 01/10/2009

View Document

04/03/104 March 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HARMAN / 01/10/2009

View Document

26/10/0926 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/03/0918 March 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

14/02/0814 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

07/03/057 March 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04

View Document

15/04/0415 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 NEW SECRETARY APPOINTED

View Document

07/06/037 June 2003 SECRETARY RESIGNED

View Document

01/04/031 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

17/02/0317 February 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 DIRECTOR RESIGNED

View Document

21/03/0221 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

11/02/0211 February 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

14/03/0114 March 2001 DIRECTOR RESIGNED

View Document

14/03/0114 March 2001 DIRECTOR RESIGNED

View Document

14/03/0114 March 2001 DIRECTOR RESIGNED

View Document

14/03/0114 March 2001 NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00

View Document

03/07/003 July 2000 NEW SECRETARY APPOINTED

View Document

22/06/0022 June 2000 REGISTERED OFFICE CHANGED ON 22/06/00 FROM: 22 MELTON STREET LONDON NW1 2BW

View Document

22/06/0022 June 2000 SECRETARY RESIGNED

View Document

19/05/0019 May 2000 RESCINDING 8892) AD 280200

View Document

06/03/006 March 2000 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 NEW SECRETARY APPOINTED

View Document

24/01/0024 January 2000 REGISTERED OFFICE CHANGED ON 24/01/00 FROM: SEYMOUR HOUSE 11-13 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS KENT TN1 1EN

View Document

24/01/0024 January 2000 SECRETARY RESIGNED

View Document

24/01/0024 January 2000 LOCATION OF REGISTER OF MEMBERS

View Document

07/12/997 December 1999 ALTER MEM AND ARTS 18/11/99

View Document

03/02/993 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company