COMPREHENSIVE BUSINESS 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
16/11/2416 November 2024 Micro company accounts made up to 2024-09-30

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/01/2426 January 2024 Secretary's details changed for Charles Brooks on 2024-01-26

View Document

26/01/2426 January 2024 Elect to keep the directors' residential address register information on the public register

View Document

26/01/2426 January 2024 Elect to keep the directors' register information on the public register

View Document

26/01/2426 January 2024 Registered office address changed from Nene House 4 Rushmills Northampton NN4 7YB England to Corby Enterprise Centre London Road Corby Northants NN17 5EU on 2024-01-26

View Document

26/01/2426 January 2024 Director's details changed for Mr Charles Brooks on 2024-01-26

View Document

20/10/2320 October 2023 Micro company accounts made up to 2023-09-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/11/2215 November 2022 Micro company accounts made up to 2022-09-30

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/11/211 November 2021 Micro company accounts made up to 2021-09-30

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARC BROOKS

View Document

06/11/186 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/10/1714 October 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/10/1620 October 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM OXFORD HOUSE CLIFTONVILLE NORTHAMPTON NORTHAMPTONSHIRE NN1 5PN

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM NENE HOUSE, RUSHMILLS NORTHAMPTON NN4 7YB ENGLAND

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/11/152 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARC CHARLES BROOKS / 01/04/2015

View Document

15/10/1515 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/10/1416 October 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/10/1410 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/11/1322 November 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

21/11/1321 November 2013 SECRETARY'S CHANGE OF PARTICULARS / CHARLES BROOKS / 01/01/2013

View Document

21/11/1321 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARC CHARLES BROOKS / 01/01/2013

View Document

21/11/1321 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BROOKS / 01/01/2013

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/10/1221 October 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/10/1218 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

18/10/1218 October 2012 SECRETARY'S CHANGE OF PARTICULARS / CHARLES BROOKS / 01/11/2011

View Document

18/10/1218 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARC CHARLES BROOKS / 01/11/2011

View Document

18/10/1218 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BROOKS / 01/11/2011

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

07/10/117 October 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/10/116 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARC CHARLES BROOKS / 01/06/2011

View Document

18/05/1118 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

20/03/1120 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC CHARLES BROOKS / 01/03/2010

View Document

05/03/105 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BROOKS / 01/03/2010

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARC BROOKS / 01/09/2008

View Document

18/05/0918 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/05/0918 May 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

21/03/0821 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARC BROOKS / 01/11/2007

View Document

21/03/0821 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

18/10/0718 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

17/10/0717 October 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/09/06

View Document

05/09/075 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0713 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

13/03/0713 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/07/0621 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0621 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 SECRETARY RESIGNED

View Document

21/06/0621 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 COMPANY NAME CHANGED HOWPER 574 LIMITED CERTIFICATE ISSUED ON 05/06/06

View Document

02/03/062 March 2006 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