CP COMET HOLDINGS LIMITED

Company Documents

DateDescription
06/08/156 August 2015 DIRECTOR APPOINTED MR ANDREW BURYCH

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MR KEVIN O'DONNELL MCCRAIN

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR FARHAD MAWJI-KARIM

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MR STEVEN SKAAR

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREA VALERI

View Document

08/07/158 July 2015 FULL ACCOUNTS MADE UP TO 23/04/15

View Document

15/04/1515 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL INGLETT / 01/09/2014

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR PETER STOLL

View Document

15/07/1415 July 2014 FULL ACCOUNTS MADE UP TO 24/04/14

View Document

25/04/1425 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

24/10/1324 October 2013 FULL ACCOUNTS MADE UP TO 25/04/13

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PETER DALBY / 17/04/2013

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PETER DALBY / 17/04/2013

View Document

18/04/1318 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPH BARATTA

View Document

16/10/1216 October 2012 FULL ACCOUNTS MADE UP TO 26/04/12

View Document

01/05/121 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

20/03/1220 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

14/03/1214 March 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED FARHAD MAWJI-KARIM

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHAD PIKE

View Document

31/10/1131 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/04/11

View Document

09/05/119 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

12/04/1112 April 2011 CURREXT FROM 31/12/2010 TO 22/04/2011

View Document

05/10/105 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

20/04/1020 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

14/01/1014 January 2010 TERMINATE DIR APPOINTMENT

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED PAUL INGLETT

View Document

15/07/0915 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

15/06/0915 June 2009 SECRETARY APPOINTED RAJBINDER SINGH-DEHAL

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED SECRETARY MALCOLM FRANCE

View Document

21/04/0921 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 DIRECTOR APPOINTED CHAD RUSTAN PIKE

View Document

03/04/093 April 2009 DIRECTOR APPOINTED JOSEPH PATRICK BARATTA

View Document

23/03/0923 March 2009 SECRETARY APPOINTED MALCOLM RONALD FRANCE

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED SECRETARY TIMOTHY PARKER

View Document

23/09/0823 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

06/05/086 May 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY PARKER / 01/02/2008

View Document

25/09/0725 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

18/07/0718 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/07/075 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/074 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0728 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

27/06/0727 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0721 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0721 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0719 March 2007 REGISTERED OFFICE CHANGED ON 19/03/07 FROM: 40 BERKELEY SQUARE LONDON W1J 5AL

View Document

16/03/0716 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/0629 December 2006 NEW SECRETARY APPOINTED

View Document

29/12/0629 December 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0623 May 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

23/05/0623 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/062 May 2006 S386 DISP APP AUDS 13/04/06

View Document

02/05/062 May 2006 S80A AUTH TO ALLOT SEC 13/04/06

View Document

13/04/0613 April 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