COMER PROPERTY MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Accounts for a small company made up to 2024-06-30 |
19/03/2519 March 2025 | Confirmation statement made on 2025-03-18 with no updates |
24/12/2424 December 2024 | Registered office address changed from Building 1 North London Business Park Oakleigh Road South London N11 1GN United Kingdom to Building 1 North London Business Park Oakleigh Road South London N11 1GN on 2024-12-24 |
24/12/2424 December 2024 | Registered office address changed from Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE United Kingdom to Building 1 North London Business Park Oakleigh Road South London N11 1GN on 2024-12-24 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Accounts for a small company made up to 2023-06-30 |
23/03/2423 March 2024 | Confirmation statement made on 2024-03-18 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
25/05/2325 May 2023 | Accounts for a small company made up to 2022-06-30 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-18 with no updates |
20/03/2320 March 2023 | Change of details for Mr Donovan Gijsbertus Wijsmuller as a person with significant control on 2023-03-18 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Accounts for a small company made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
31/03/2031 March 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
18/09/1918 September 2019 | REGISTERED OFFICE CHANGED ON 18/09/2019 FROM C/O HAROLD BENJAMIN SOLICITORS HILL HOUSE LOWLANDS ROAD HARROW MIDDLESEX HA1 3EQ |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/03/1927 March 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
04/04/184 April 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES |
25/03/1725 March 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
21/03/1721 March 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16 |
01/04/161 April 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15 |
21/03/1621 March 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
12/04/1512 April 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14 |
30/03/1530 March 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
02/04/142 April 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
02/04/142 April 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 |
14/10/1314 October 2013 | REGISTERED OFFICE CHANGED ON 14/10/2013 FROM C/O JONATHAN ROSE SOLICITORS 1 COMER HOUSE STATION ROAD BARNET HERTFORDSHIRE EN5 1QJ |
16/04/1316 April 2013 | Annual return made up to 18 March 2013 with full list of shareholders |
08/04/138 April 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
09/05/129 May 2012 | Annual return made up to 18 March 2012 with full list of shareholders |
03/04/123 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
02/03/122 March 2012 | 30/06/10 TOTAL EXEMPTION FULL |
27/02/1227 February 2012 | CORPORATE SECRETARY APPOINTED GROSVENOR FINANCIAL NOMINEES LIMITED |
29/11/1129 November 2011 | CURRSHO FROM 30/06/2011 TO 30/06/2010 |
13/06/1113 June 2011 | Annual return made up to 18 March 2011 with full list of shareholders |
09/04/109 April 2010 | CURREXT FROM 31/03/2011 TO 30/06/2011 |
31/03/1031 March 2010 | REGISTERED OFFICE CHANGED ON 31/03/2010 FROM 1ST FLOOR OFFICE 8-10 STAMFORD HILL LONDON N16 6XZ ENGLAND |
31/03/1031 March 2010 | DIRECTOR APPOINTED MR BRIAN MARTIN COMER |
30/03/1030 March 2010 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLDER |
30/03/1030 March 2010 | DIRECTOR APPOINTED MR LUKE ANDREW COMER |
18/03/1018 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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