COMLAND LISTON EXCHANGE LIMITED

Company Documents

DateDescription
23/10/2423 October 2024 Full 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

25/06/2425 June 2024 Change of details for Comland Holdings Limited as a person with significant control on 2023-06-01

View Document

08/12/238 December 2023 Full accounts made up to 2023-03-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

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

View Document

01/06/231 June 2023 Registered office address changed from Lunar House Mercury Park, Wooburn Green High Wycombe Buckinghamshire HP10 0HH to Remenham House, Regatta Place Marlow Road Bourne End SL8 5TD on 2023-06-01

View Document

13/12/2213 December 2022 Full accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

13/09/2213 September 2022 Termination of appointment of Robin William Alexander Armstrong as a secretary on 2022-09-03

View Document

21/12/2121 December 2021 Full accounts made up to 2021-03-31

View Document

14/12/2114 December 2021 Satisfaction of charge 4 in full

View Document

14/12/2114 December 2021 Satisfaction of charge 6 in full

View Document

14/12/2114 December 2021 Satisfaction of charge 045413880008 in full

View Document

14/12/2114 December 2021 Satisfaction of charge 5 in full

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

17/07/1917 July 2019 COMPANY NAME CHANGED COMLAND CHARIOTT HOUSE LIMITED CERTIFICATE ISSUED ON 17/07/19

View Document

03/01/193 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

24/12/1824 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045413880007

View Document

24/12/1824 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 045413880007

View Document

19/12/1819 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 045413880008

View Document

18/12/1818 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 045413880007

View Document

05/12/185 December 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

05/12/185 December 2018 ADOPT ARTICLES 23/11/2018

View Document

17/10/1817 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

28/12/1728 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

05/01/165 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

01/10/151 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

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

View Document

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

06/11/146 November 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

28/11/1328 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/10/133 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER GILES MARTIN / 01/10/2013

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES CROSSLEY / 01/10/2013

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GILES MARTIN / 01/10/2013

View Document

03/10/133 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

28/12/1228 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

21/09/1221 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT AYRES

View Document

07/11/117 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

06/10/116 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

28/06/1128 June 2011 MEMORANDUM OF ASSOCIATION

View Document

28/06/1128 June 2011 ARTICLES OF ASSOCIATION

View Document

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

View Document

26/04/1126 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

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: 6

View Document

22/11/1022 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

20/10/1020 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

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

View Document

26/01/1026 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

16/11/0916 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

28/09/0928 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

20/05/0920 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/05/0915 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

09/10/089 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/11/0719 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0726 September 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0523 December 2005 COMPANY NAME CHANGED COMLAND KING STREET LIMITED CERTIFICATE ISSUED ON 23/12/05

View Document

14/11/0514 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03

View Document

01/07/031 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0324 May 2003 DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 REGISTERED OFFICE CHANGED ON 19/02/03 FROM: 35 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1LZ

View Document

04/10/024 October 2002 REGISTERED OFFICE CHANGED ON 04/10/02 FROM: WINTER HILL HOUSE MARLOW REACH STATION APPROACH MARLOW BUCKINGHAMSHIRE SL7 1NT

View Document

04/10/024 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 DIRECTOR RESIGNED

View Document

04/10/024 October 2002 SECRETARY RESIGNED

View Document

20/09/0220 September 2002 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