COMBERMERE 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
21/03/2521 March 2025 Micro company accounts made up to 2024-06-24

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

24/06/2424 June 2024 Annual accounts for year ending 24 Jun 2024

View Accounts

20/06/2420 June 2024 Micro company accounts made up to 2023-06-24

View Document

23/02/2423 February 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

24/06/2324 June 2023 Annual accounts for year ending 24 Jun 2023

View Accounts

22/06/2322 June 2023 Micro company accounts made up to 2022-06-24

View Document

01/02/231 February 2023 Confirmation statement made on 2022-12-21 with updates

View Document

21/12/2221 December 2022 Appointment of Mr Jonathan Mark Clark as a director on 2022-12-10

View Document

21/12/2221 December 2022 Termination of appointment of Michael John Hanna as a director on 2022-12-10

View Document

24/06/2224 June 2022 Annual accounts for year ending 24 Jun 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-21 with updates

View Document

15/12/2115 December 2021 Appointment of Mr Tim King as a secretary on 2021-12-15

View Document

14/12/2114 December 2021

View Document

07/12/217 December 2021 Cessation of Nicholas John Wheeler as a person with significant control on 2021-02-26

View Document

02/12/212 December 2021 Termination of appointment of Taylor Clarke Ltd as a secretary on 2021-11-09

View Document

25/11/2125 November 2021 Appointment of Michael John Hanna as a director on 2021-03-21

View Document

09/11/219 November 2021 Registered office address changed from Claremont House 119 Church Street Malvern WR14 2AJ England to Combermere 25 Avenue Road Malvern Worcs WR14 3AY on 2021-11-09

View Document

24/06/2124 June 2021 Annual accounts for year ending 24 Jun 2021

View Accounts

17/05/2117 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/20

View Document

04/03/214 March 2021 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WHEELER

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES

View Document

24/06/2024 June 2020 Annual accounts for year ending 24 Jun 2020

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

16/12/1916 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/19

View Document

16/12/1916 December 2019 PREVEXT FROM 31/03/2019 TO 24/06/2019

View Document

24/06/1924 June 2019 Annual accounts for year ending 24 Jun 2019

View Accounts

21/12/1821 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JOHN WHEELER

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM CLAREMONT HOUSE CLAREMONT HOUSE 119 CHURCH STREET MALVERN WR14 2AJ ENGLAND

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED PROFESSOR NICHOLAS JOHN WHEELER

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM COMBERMERE 25 AVENUE ROAD MALVERN WORCS WR14 3AY

View Document

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

View Accounts

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DONOHOE

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

04/12/174 December 2017 CORPORATE SECRETARY APPOINTED TAYLOR CLARKE LTD

View Document

06/08/176 August 2017 APPOINTMENT TERMINATED, SECRETARY HSIN DONOHOE

View Document

06/08/176 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS NAOMI LEVINE / 07/07/2017

View Document

06/08/176 August 2017 CESSATION OF ALEX DONOHOE AS A PSC

View Document

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

View Accounts

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

31/12/1531 December 2015 Annual return made up to 21 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

31/01/1531 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MRS NAOMI LEVINE

View Document

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

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/12/1330 December 2013 Annual return made up to 21 December 2013 with full list of shareholders

View Document

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

View Accounts

30/12/1230 December 2012 Annual return made up to 21 December 2012 with full list of shareholders

View Document

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/12/1230 December 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PERRY

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual return made up to 21 December 2011 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/12/1024 December 2010 Annual return made up to 21 December 2010 with full list of shareholders

View Document

12/12/1012 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/01/1026 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN KING / 01/11/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER PHILIP DONOHOE / 01/11/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN KING / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED MR STEPHEN PERRY

View Document

16/01/1016 January 2010 APPOINTMENT TERMINATED, DIRECTOR ERIC CULLINGFORD

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/07/0914 July 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 FIRST GAZETTE

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/01/0830 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 NEW SECRETARY APPOINTED

View Document

16/01/0716 January 2007 SECRETARY RESIGNED

View Document

15/01/0715 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/01/0512 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 NEW SECRETARY APPOINTED

View Document

21/07/0321 July 2003 SECRETARY RESIGNED

View Document

09/01/039 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 NEW SECRETARY APPOINTED

View Document

27/02/0127 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/01/0126 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/01/0125 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 NEW DIRECTOR APPOINTED

View Document

14/06/9914 June 1999 DIRECTOR RESIGNED

View Document

14/06/9914 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/01/9927 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS

View Document

08/05/988 May 1998 NEW SECRETARY APPOINTED

View Document

08/05/988 May 1998 SECRETARY RESIGNED

View Document

27/02/9827 February 1998 RETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS

View Document

27/02/9827 February 1998 DIRECTOR RESIGNED

View Document

27/02/9827 February 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/12/9621 December 1996 RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS

View Document

21/12/9621 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

29/12/9529 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

29/12/9529 December 1995 RETURN MADE UP TO 21/12/95; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

31/01/9531 January 1995 RETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS

View Document

25/01/9425 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

14/01/9414 January 1994 RETURN MADE UP TO 21/12/93; FULL LIST OF MEMBERS

View Document

05/01/935 January 1993 RETURN MADE UP TO 21/12/92; NO CHANGE OF MEMBERS

View Document

06/11/926 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

06/11/926 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

27/02/9227 February 1992 RETURN MADE UP TO 21/12/90; FULL LIST OF MEMBERS

View Document

27/02/9227 February 1992 RETURN MADE UP TO 21/12/91; NO CHANGE OF MEMBERS

View Document

17/01/9017 January 1990 SECRETARY RESIGNED

View Document

21/12/8921 December 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information