- Company Overview for COMBERMERE MANAGEMENT LIMITED (02454558)
- Filing history for COMBERMERE MANAGEMENT LIMITED (02454558)
- People for COMBERMERE MANAGEMENT LIMITED (02454558)
- More for COMBERMERE MANAGEMENT LIMITED (02454558)
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) |
---|---|---|---|
26 Oct 2018 | AP01 | Appointment of Professor Nicholas John Wheeler as a director on 12 March 2018 | |
24 Oct 2018 | AD01 | Registered office address changed from Combermere 25 Avenue Road Malvern Worcs WR14 3AY to Claremont House Claremont House 119 Church Street Malvern WR14 2AJ on 24 October 2018 | |
08 Feb 2018 | TM01 | Termination of appointment of Alexander Philip Donohoe as a director on 7 February 2018 | |
31 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
31 Jan 2018 | CS01 | Confirmation statement made on 21 December 2017 with no updates | |
04 Dec 2017 | AP04 | Appointment of Taylor Clarke Ltd as a secretary on 20 November 2017 | |
06 Aug 2017 | CH01 | Director's details changed for Miss Naomi Levine on 7 July 2017 | |
06 Aug 2017 | TM02 | Termination of appointment of Hsin Yi Donohoe as a secretary on 3 April 2017 | |
06 Aug 2017 | PSC07 | Cessation of Alex Donohoe as a person with significant control on 3 April 2017 | |
30 Dec 2016 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Dec 2015 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
31 Jan 2015 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-31
|
|
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Aug 2014 | AP01 | Appointment of Mrs Naomi Levine as a director on 1 January 2012 | |
30 Dec 2013 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Dec 2012 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
30 Dec 2012 | TM01 | Termination of appointment of Stephen Perry as a director | |
30 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
31 Dec 2011 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Dec 2010 | AR01 | Annual return made up to 21 December 2010 with full list of shareholders | |
12 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |