COMMUNITY OWNED ASSET 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
09/10/249 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

10/07/2410 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/04/2425 April 2024 Appointment of Michael Ian Bax as a director on 2023-12-31

View Document

09/04/249 April 2024 Termination of appointment of Dominic Anthony Paul Crawley as a director on 2023-12-31

View Document

08/01/248 January 2024 Registered office address changed from W106 Vox Studios 1-45 Durham Street London SE11 5JH United Kingdom to C/O Sustainable Ventures County Hall, 5th Floor Belvedere Road London SE1 7PB on 2024-01-08

View Document

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

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/05/2318 May 2023 Satisfaction of charge 116812790001 in full

View Document

05/04/235 April 2023 Termination of appointment of Richard John Speak as a director on 2022-11-30

View Document

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

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

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

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

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

View Accounts

07/09/207 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT RABINOWITZ

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MRS STEFANIA VERCELLOTTI

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR LAURENCE ROBERT TENNANT

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN TITLEY

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM N107 VOX STUDIOS 1-45 DURHAM STREET LONDON SE11 5JH UNITED KINGDOM

View Document

21/11/1821 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 116812790001

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MISS PENELOPE ANNE SHEPHERD

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR PENELOPE SHEPHERD

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MR ROBERT MARTIN RABINOWITZ

View Document

16/11/1816 November 2018 CURREXT FROM 30/11/2019 TO 31/12/2019

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MR BRIAN JAMES TITLEY

View Document

16/11/1816 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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