COMBELLACK PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewRegistration of charge 055549020039, created on 2025-08-08

View Document

08/08/258 August 2025 NewSatisfaction of charge 055549020022 in full

View Document

08/08/258 August 2025 NewSatisfaction of charge 055549020023 in full

View Document

08/08/258 August 2025 NewSatisfaction of charge 055549020024 in full

View Document

08/08/258 August 2025 NewRegistration of charge 055549020041, created on 2025-08-08

View Document

08/08/258 August 2025 NewRegistration of charge 055549020040, created on 2025-08-08

View Document

06/05/256 May 2025 Registration of charge 055549020038, created on 2025-05-02

View Document

28/04/2528 April 2025 Satisfaction of charge 055549020007 in full

View Document

28/04/2528 April 2025 Satisfaction of charge 055549020005 in full

View Document

28/04/2528 April 2025 Satisfaction of charge 055549020004 in full

View Document

28/04/2528 April 2025 Satisfaction of charge 055549020006 in full

View Document

21/03/2521 March 2025 Registration of charge 055549020037, created on 2025-03-21

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/05/249 May 2024 Director's details changed for Mr Peter Combellack on 2024-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Registration of charge 055549020036, created on 2024-03-21

View Document

19/03/2419 March 2024 Registration of charge 055549020034, created on 2024-03-19

View Document

19/03/2419 March 2024 Registration of charge 055549020035, created on 2024-03-19

View Document

18/03/2418 March 2024 Registration of charge 055549020033, created on 2024-03-18

View Document

14/12/2314 December 2023 Registration of charge 055549020032, created on 2023-12-14

View Document

13/12/2313 December 2023 Registration of charge 055549020031, created on 2023-12-13

View Document

03/12/233 December 2023 Registration of charge 055549020030, created on 2023-11-22

View Document

07/11/237 November 2023 Registration of charge 055549020029, created on 2023-11-03

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-06 with updates

View Document

25/09/2325 September 2023 Change of details for Harry J Combellack & Sons Limited as a person with significant control on 2023-09-01

View Document

24/07/2324 July 2023 Registration of charge 055549020028, created on 2023-07-21

View Document

30/06/2330 June 2023 Registration of charge 055549020027, created on 2023-06-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Registration of charge 055549020026, created on 2023-03-15

View Document

27/12/2227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/03/213 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

30/07/2030 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 055549020025

View Document

08/07/208 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 055549020024

View Document

03/07/203 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 055549020023

View Document

11/05/2011 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 055549020022

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 055549020021

View Document

11/03/2011 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 055549020020

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 055549020019

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM 64-66 OUTRAM STREET SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 2FS

View Document

08/11/198 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 055549020017

View Document

08/11/198 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 055549020018

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

15/04/1915 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 055549020016

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/01/199 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 055549020014

View Document

09/01/199 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 055549020013

View Document

09/01/199 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 055549020015

View Document

09/01/199 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 055549020012

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

27/06/1827 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055549020003

View Document

27/06/1827 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/06/1827 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY J COMBELLACK & SONS LIMITED

View Document

04/08/174 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MARK COMBELLACK / 20/04/2017

View Document

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK COMBELLACK / 20/04/2017

View Document

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER COMBELLACK / 20/04/2017

View Document

06/07/176 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055549020011

View Document

06/07/176 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055549020010

View Document

05/07/175 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055549020009

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/11/152 November 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

18/09/1518 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 055549020008

View Document

08/09/158 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 055549020004

View Document

08/09/158 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 055549020005

View Document

08/09/158 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 055549020007

View Document

08/09/158 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 055549020006

View Document

19/08/1519 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 055549020003

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/10/147 October 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/11/1327 November 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM 80 MOUNT STREET NOTTINGHAM NG1 6HH

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/10/125 October 2012 06/09/12 NO CHANGES

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/11/1121 November 2011 06/09/11 NO CHANGES

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/11/1022 November 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/10/0915 October 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document

15/05/0915 May 2009 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK COMBELLACK / 31/03/2008

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/03/0813 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/01/0831 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

04/12/074 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0712 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0712 October 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06

View Document

15/11/0515 November 2005 DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/0515 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 SECRETARY RESIGNED

View Document

04/11/054 November 2005 COMPANY NAME CHANGED WILLOUGHBY (525) LIMITED CERTIFICATE ISSUED ON 04/11/05

View Document

06/09/056 September 2005 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