Advanced company searchLink opens in new window

COMILLA COURT (BRANKSOME) LIMITED

Company number 00691852

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jul 2017 TM01 Termination of appointment of Audrey June Kelly as a director on 16 August 2016
31 Jul 2017 TM01 Termination of appointment of Anna Robshaw as a director on 16 September 2016
31 Jul 2017 TM01 Termination of appointment of Tracey Green as a director on 4 August 2016
28 Jun 2017 AP01 Appointment of Anne Julie Staton as a director on 24 May 2017
24 May 2017 TM01 Termination of appointment of Godelieve Antionette Pashley as a director on 24 May 2017
03 Oct 2016 AP01 Appointment of Godelieve Antionette Pashley as a director on 12 July 2016
08 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
12 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Jul 2016 TM01 Termination of appointment of Paul Wooley as a director on 12 July 2016
12 Jul 2016 TM01 Termination of appointment of Kenneth William Hayden as a director on 12 July 2016
04 Jul 2016 TM01 Termination of appointment of Graham Robert Hall as a director on 4 July 2016
19 Aug 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 380
19 Aug 2015 AD01 Registered office address changed from 3 Durrant Road Bournemouth Dorset BH2 6NE to Hamilton Townsend 1-3 Seamoor Road Bournemouth Dorset BH4 9AA on 19 August 2015
10 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Oct 2014 AP01 Appointment of Mr Hugh Rae Millar as a director on 1 January 2014
25 Sep 2014 AP01 Appointment of Paul Wooley as a director on 1 January 2014
25 Sep 2014 AP01 Appointment of Delia Ann Hartley as a director on 1 January 2014
17 Sep 2014 AP01 Appointment of Tracey Green as a director on 1 January 2014
22 Aug 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 380
22 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Sep 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 380
06 Sep 2013 TM01 Termination of appointment of Margaret Hallett as a director
28 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Sep 2012 AP01 Appointment of Timothy Peter Ansdell as a director
28 Aug 2012 AA Accounts for a dormant company made up to 31 March 2012