COMLAND GROUP LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-13 with updates

View Document

18/11/2418 November 2024 Termination of appointment of Stuart James Crossley as a director on 2024-11-12

View Document

08/11/248 November 2024 Memorandum and Articles of Association

View Document

08/11/248 November 2024 Resolutions

View Document

31/10/2431 October 2024 Cessation of Charles Rains Crossley as a person with significant control on 2024-10-29

View Document

31/10/2431 October 2024 Notification of Crossley Family Holdings Limited as a person with significant control on 2024-10-29

View Document

31/10/2431 October 2024 Cessation of Stuart James Crossley as a person with significant control on 2024-10-29

View Document

23/10/2423 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

29/07/2429 July 2024 Director's details changed for Mr Christopher Robert Ayres on 2024-07-25

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with updates

View Document

18/01/2418 January 2024 Purchase of own shares.

View Document

12/01/2412 January 2024 Resolutions

View Document

12/01/2412 January 2024 Resolutions

View Document

05/01/245 January 2024 Cancellation of shares. Statement of capital on 2023-12-07

View Document

08/12/238 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

20/09/2320 September 2023 Purchase of own shares.

View Document

13/09/2313 September 2023 Cancellation of shares. Statement of capital on 2023-08-24

View Document

28/06/2328 June 2023 Director's details changed for Mr Christopher Robert Ayres on 2023-06-14

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

01/06/231 June 2023 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 2023-06-01

View Document

14/12/2214 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

24/01/2224 January 2022 Purchase of own shares.

View Document

04/01/224 January 2022 Cancellation of shares. Statement of capital on 2021-12-15

View Document

13/12/2113 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

19/11/2119 November 2021 Notification of Charles Rains Crossley as a person with significant control on 2021-11-09

View Document

19/11/2119 November 2021 Cessation of Charles Hanning Vaughan-Lee as a person with significant control on 2021-11-09

View Document

12/10/2112 October 2021 Appointment of Mr Charles Rains Crossley as a director on 2021-10-01

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-13 with updates

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

02/01/192 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

17/10/1817 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/10/1816 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/07/1811 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

11/07/1811 July 2018 23/05/18 STATEMENT OF CAPITAL GBP 24472694.20

View Document

11/07/1811 July 2018 04/06/18 STATEMENT OF CAPITAL GBP 24402321.25

View Document

11/07/1811 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

04/06/184 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

04/06/184 June 2018 23/04/18 STATEMENT OF CAPITAL GBP 24682300.45

View Document

04/06/184 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

04/06/184 June 2018 25/04/18 STATEMENT OF CAPITAL GBP 24487015.45

View Document

02/10/172 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER GILES MARTIN

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART JAMES CROSSLEY

View Document

14/03/1714 March 2017 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/03/1714 March 2017 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

14/03/1714 March 2017 COMPANY NAME CHANGED COMLAND PLC CERTIFICATE ISSUED ON 14/03/17

View Document

14/03/1714 March 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/03/1714 March 2017 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

14/03/1714 March 2017 REREG PLC TO PRI; RES02 PASS DATE:14/03/2017

View Document

11/10/1611 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

01/07/161 July 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

15/10/1515 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

22/06/1522 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

18/06/1518 June 2015 SECOND FILING FOR FORM AP01

View Document

03/11/143 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

18/06/1418 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

07/10/137 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

10/07/1310 July 2013 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

10/07/1310 July 2013 REDUCTION OF ISSUED CAPITAL

View Document

10/07/1310 July 2013 10/07/13 STATEMENT OF CAPITAL GBP 24785029.40

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES CROSSLEY / 09/07/2013

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GILES MARTIN / 09/07/2013

View Document

09/07/139 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER GILES MARTIN / 09/07/2013

View Document

09/07/139 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

22/05/1322 May 2013 14/05/2013

View Document

03/10/123 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

02/07/122 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

04/05/124 May 2012 18/04/12 STATEMENT OF CAPITAL GBP 49570058.80

View Document

04/05/124 May 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

04/05/124 May 2012 ADOPT ARTICLES 18/04/2012

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT AYRES

View Document

05/10/115 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

28/06/1128 June 2011 ARTICLES OF ASSOCIATION

View Document

28/06/1128 June 2011 MEMORANDUM OF ASSOCIATION

View Document

22/06/1122 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

09/05/119 May 2011 ALTER ARTICLES 12/04/2011

View Document

21/04/1121 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/04/1120 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/10/103 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

02/07/102 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON FUNNELL

View Document

02/11/092 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

17/07/0917 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

16/10/0816 October 2008 PREVSHO FROM 30/06/2008 TO 31/03/2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/2008 FROM LUNAR HOUSE MERCURY PARK WOOBURN GREEN BUCKINGHAMSHIRE HP10 0HH

View Document

25/06/0825 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/05/0816 May 2008 BALANCE SHEET

View Document

16/05/0816 May 2008 CERTIFICATE RE-REG PRI TO PLC WITH CHANGE OF NAME

View Document

16/05/0816 May 2008 AUDITORS' STATEMENT

View Document

16/05/0816 May 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

16/05/0816 May 2008 APPLICATION REREG AS PLC

View Document

16/05/0816 May 2008 REREG PRI TO PLC; RES02 PASS DATE:14/05/2008

View Document

16/05/0816 May 2008 DECLARATION REREG AS PLC

View Document

16/05/0816 May 2008 AUDITORS' REPORT

View Document

10/01/0810 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0720 November 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH

View Document

25/10/0725 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0711 October 2007 NEW DIRECTOR APPOINTED

View Document

11/10/0711 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/0711 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 NC INC ALREADY ADJUSTED 05/09/07

View Document

02/10/072 October 2007 £ NC 100000/39000000 05/

View Document

27/09/0727 September 2007 VARYING SHARE RIGHTS AND NAMES

View Document

27/09/0727 September 2007 S-DIV 03/09/07

View Document

27/09/0727 September 2007 SECRETARY RESIGNED

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

27/09/0727 September 2007 £ NC 1000/100000 03/09

View Document

27/09/0727 September 2007 NC INC ALREADY ADJUSTED 03/09/07

View Document

27/09/0727 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/09/0712 September 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/08/0729 August 2007 COMPANY NAME CHANGED SHOO 343 LIMITED CERTIFICATE ISSUED ON 29/08/07

View Document

13/06/0713 June 2007 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