Advanced company searchLink opens in new window

COMET ESTATES LIMITED

Company number 04042678

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)
21 Feb 2006 403a Declaration of satisfaction of mortgage/charge
21 Feb 2006 403a Declaration of satisfaction of mortgage/charge
11 Feb 2006 403a Declaration of satisfaction of mortgage/charge
04 Feb 2006 AA Total exemption small company accounts made up to 31 March 2005
21 Jan 2006 403a Declaration of satisfaction of mortgage/charge
30 Nov 2005 287 Registered office changed on 30/11/05 from: bromley house woodford road bramhall stockport cheshire SK7 1JN
31 Aug 2005 363a Return made up to 28/07/05; full list of members
31 Aug 2005 288c Director's particulars changed
31 Aug 2005 288c Secretary's particulars changed;director's particulars changed
15 Apr 2005 287 Registered office changed on 15/04/05 from: c/o grant thornton heron house albert square manchester M60 8GT
23 Mar 2005 AA Total exemption small company accounts made up to 31 March 2004
31 Aug 2004 363s Return made up to 28/07/04; full list of members
26 Apr 2004 AA Total exemption small company accounts made up to 31 March 2003
30 Sep 2003 395 Particulars of mortgage/charge
12 Aug 2003 363s Return made up to 28/07/03; full list of members
07 Feb 2003 287 Registered office changed on 07/02/03 from: alpha house 4 greek street stockport cheshire SK3 8AB
06 Feb 2003 AA Total exemption small company accounts made up to 31 March 2002
14 Nov 2002 287 Registered office changed on 14/11/02 from: ashfield house ashfield road cheadle cheshire SK8 1BE
25 Jul 2002 363s Return made up to 28/07/02; full list of members
10 May 2002 395 Particulars of mortgage/charge
17 Apr 2002 AA Total exemption small company accounts made up to 31 March 2001
17 Apr 2002 225 Accounting reference date shortened from 31/07/01 to 31/03/01
08 Aug 2001 363s Return made up to 28/07/01; full list of members
  • 363(288) ‐ Director resigned
24 May 2001 395 Particulars of mortgage/charge
10 Apr 2001 395 Particulars of mortgage/charge