COMYN PROPERTIES LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-04-01 with updates

View Document

01/07/241 July 2024 Accounts for a dormant company made up to 2024-03-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/11/2314 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/11/222 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/11/2123 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/05/2019 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/10/192 October 2019 CORPORATE DIRECTOR APPOINTED JEFFREY MANAGEMENT LIMITED

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR JEFFREY ROSENBAUM

View Document

20/05/1920 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

13/04/1913 April 2019 DISS40 (DISS40(SOAD))

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

02/04/192 April 2019 SAIL ADDRESS CHANGED FROM: YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0FQ UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

09/07/189 July 2018 NOTIFICATION OF PSC STATEMENT ON 09/07/2018

View Document

09/07/189 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/07/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/02/1819 February 2018 SAIL ADDRESS CHANGED FROM: 16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH UNITED KINGDOM

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

21/06/1721 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY LIONEL ROSENBAUM / 25/01/2017

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY LIONEL ROSENBAUM / 13/01/2017

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA DA SILVA ROSENBAUM / 13/01/2017

View Document

28/12/1628 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

17/02/1617 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

11/01/1611 January 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JEFFREY MANAGEMENT LIMITED / 17/12/2015

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM PO BOX 7010 2ND FLOOR 38 WARREN STREET LONDON W1A 2EA

View Document

11/01/1611 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA DA SILVA ROSENBAUM / 17/12/2015

View Document

11/01/1611 January 2016 SAIL ADDRESS CREATED

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED JOSHUA DA SILVA ROSENBAUM

View Document

16/03/1516 March 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

16/03/1516 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JEFFREY MANAGEMENT LIMITED / 03/01/2015

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM PO BOX 7010 2ND FLOOR 38 WARREN STREET LONDON W1A 2EA ENGLAND

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM PO BOX 7010 38 2ND FLOOR WARREN STREET LONDON W1A 2EA ENGLAND

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM PO BOX 7010 1ST FLOOR 44-46 WHITFIELD STREET LONDON W1A 2EA

View Document

19/02/1419 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/01/1328 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

06/12/126 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

15/02/1215 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JEFFREY MANAGEMENT LIMITED / 18/01/2012

View Document

15/02/1215 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

03/11/113 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM 2ND FLOOR 32 WIGMORE STREET LONDON W1U 2RP

View Document

06/04/116 April 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

02/09/102 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

01/03/101 March 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

01/03/101 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JEFFREY MANAGEMENT LIMITED / 18/01/2010

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

18/09/0818 September 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/02/0524 February 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/02/0320 February 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/02/0219 February 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/05/0125 May 2001 REGISTERED OFFICE CHANGED ON 25/05/01 FROM: 101-103 GREAT PORTLAND STREET HARFORD HOUSE LONDON W1N 6BH

View Document

22/03/0122 March 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/02/008 February 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/02/995 February 1999 RETURN MADE UP TO 18/01/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/02/983 February 1998 RETURN MADE UP TO 18/01/98; FULL LIST OF MEMBERS

View Document

30/01/9830 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/02/9712 February 1997 RETURN MADE UP TO 18/01/97; FULL LIST OF MEMBERS

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/02/9625 February 1996 RETURN MADE UP TO 18/01/96; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

14/02/9514 February 1995 RETURN MADE UP TO 18/01/95; FULL LIST OF MEMBERS

View Document

20/01/9520 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

03/02/943 February 1994 RETURN MADE UP TO 18/01/94; FULL LIST OF MEMBERS

View Document

09/01/949 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

24/01/9324 January 1993 RETURN MADE UP TO 18/01/93; FULL LIST OF MEMBERS

View Document

24/01/9324 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

22/04/9222 April 1992 NEW DIRECTOR APPOINTED

View Document

22/04/9222 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/04/9222 April 1992 DIRECTOR RESIGNED

View Document

24/01/9224 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

24/01/9224 January 1992 RETURN MADE UP TO 18/01/92; FULL LIST OF MEMBERS

View Document

28/01/9128 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

28/01/9128 January 1991 RETURN MADE UP TO 18/01/91; FULL LIST OF MEMBERS

View Document

02/05/902 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/9030 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

30/01/9030 January 1990 RETURN MADE UP TO 18/01/90; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 RETURN MADE UP TO 18/01/89; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

12/02/8812 February 1988 RETURN MADE UP TO 18/01/88; FULL LIST OF MEMBERS

View Document

12/02/8812 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

02/02/872 February 1987 RETURN MADE UP TO 16/01/87; FULL LIST OF MEMBERS

View Document

02/02/872 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

12/03/5812 March 1958 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