- Company Overview for COMET ESTATES LIMITED (04042678)
- Filing history for COMET ESTATES LIMITED (04042678)
- People for COMET ESTATES LIMITED (04042678)
- Charges for COMET ESTATES LIMITED (04042678)
- Insolvency for COMET ESTATES LIMITED (04042678)
- More for COMET ESTATES LIMITED (04042678)
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) |
---|---|---|---|
25 Sep 2018 | CS01 | Confirmation statement made on 28 July 2018 with updates | |
22 Mar 2018 | AA | Total exemption full accounts made up to 30 March 2017 | |
22 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
16 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2017 | PSC01 | Notification of Richard Haley as a person with significant control on 6 April 2016 | |
07 Aug 2017 | PSC01 | Notification of Jane Haley as a person with significant control on 6 April 2016 | |
07 Aug 2017 | CS01 | Confirmation statement made on 28 July 2017 with updates | |
09 Jan 2017 | MR01 | Registration of charge 040426780009, created on 23 December 2016 | |
09 Jan 2017 | MR01 | Registration of charge 040426780008, created on 23 December 2016 | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
10 Aug 2016 | CH01 | Director's details changed for Richard Michael Haley on 10 August 2016 | |
10 Aug 2016 | AD01 | Registered office address changed from Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL United Kingdom to Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL on 10 August 2016 | |
10 Aug 2016 | CH01 | Director's details changed for Mrs Jane Alison Haley on 10 August 2016 | |
13 Jul 2016 | AD01 | Registered office address changed from 82 Silk Street Manchester M4 6BJ to Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL on 13 July 2016 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
06 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 May 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-10-05
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Sep 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-09-06
|
|
09 Aug 2013 | AAMD | Amended accounts made up to 31 March 2012 |