Advanced company searchLink opens in new window

COMFORT CALL LIMITED

Company number 05763279

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)
05 May 2010 CH01 Director's details changed for Jonathan Michael Lees on 1 October 2009
20 Apr 2010 AA Total exemption small company accounts made up to 31 August 2009
13 Apr 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
29 Mar 2010 SH01 Statement of capital following an allotment of shares on 3 March 2010
  • GBP 150.00
23 Mar 2010 AD01 Registered office address changed from , 14 Bell Villas, Ponteland, Northumberland, NE20 9BE on 23 March 2010
23 Mar 2010 AP01 Appointment of Rosemary Adams as a director
25 Jun 2009 363a Return made up to 30/03/09; no change of members
26 Feb 2009 288a Director appointed andrew richard lees
26 Feb 2009 288a Director and secretary appointed jonathan michael lees
17 Feb 2009 288b Appointment terminated director and secretary simone longstaff
17 Feb 2009 287 Registered office changed on 17/02/2009 from, suite 32 derwentside business, centre consett business park, consett, county durham, DH8 6BP
17 Feb 2009 288b Appointment terminated director mark longstaff
30 Oct 2008 AA Total exemption full accounts made up to 31 August 2008
29 May 2008 363s Return made up to 30/03/08; no change of members
22 Jan 2008 AA Total exemption full accounts made up to 31 August 2007
17 Aug 2007 225 Accounting reference date extended from 31/03/07 to 31/08/07
25 Apr 2007 363a Return made up to 30/03/07; full list of members
02 Mar 2007 287 Registered office changed on 02/03/07 from: 82 langdon close, consett, county durham, DH8 7NH
15 Jun 2006 288c Secretary's particulars changed;director's particulars changed
23 May 2006 88(2)R Ad 09/05/06--------- £ si 99@1=99 £ ic 1/100
30 Mar 2006 NEWINC Incorporation