- Company Overview for COMWOOD PROPERTIES LTD. (10084498)
- Filing history for COMWOOD PROPERTIES LTD. (10084498)
- People for COMWOOD PROPERTIES LTD. (10084498)
- More for COMWOOD PROPERTIES LTD. (10084498)
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 Nov 2024 | AD01 | Registered office address changed from C/O Saffery Champness Llp St John's Court Easton Street High Wycombe HP11 1JX England to C/O Saffery Llp St John's Court Easton Street High Wycombe HP11 1JX on 21 November 2024 | |
17 Sep 2024 | CS01 | Confirmation statement made on 3 September 2024 with no updates | |
27 Feb 2024 | AA | Micro company accounts made up to 31 August 2023 | |
11 Sep 2023 | CS01 | Confirmation statement made on 3 September 2023 with no updates | |
05 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
12 Sep 2022 | CS01 | Confirmation statement made on 3 September 2022 with no updates | |
09 Jun 2022 | AA | Micro company accounts made up to 31 August 2021 | |
03 Sep 2021 | CS01 | Confirmation statement made on 3 September 2021 with no updates | |
13 May 2021 | AA01 | Current accounting period extended from 30 April 2021 to 31 August 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 3 September 2020 with no updates | |
17 Nov 2020 | AA | Micro company accounts made up to 30 April 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 23 March 2020 with no updates | |
09 Jul 2019 | AD01 | Registered office address changed from Harrow Business Centre Jsw Associates Ltd 429-433 Pinner Road Harrow HA1 4HN England to C/O Saffery Champness Llp St John's Court Easton Street High Wycombe HP11 1JX on 9 July 2019 | |
18 Jun 2019 | AA | Micro company accounts made up to 30 April 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 23 March 2019 with no updates | |
28 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 23 March 2018 with no updates | |
05 Jan 2018 | CH01 | Director's details changed for Mr Lawrence Michael Alkin on 1 January 2018 | |
05 Jan 2018 | AP03 | Appointment of Mrs Prudence Margret Burletson as a secretary on 1 January 2018 | |
18 Dec 2017 | AA | Micro company accounts made up to 30 April 2017 | |
24 Aug 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 30 April 2017 | |
03 Jul 2017 | AD01 | Registered office address changed from Jsw Associates, Talbot House, 204-226 Imperial Drive Harrow HA2 7HH United Kingdom to Harrow Business Centre Jsw Associates Ltd 429-433 Pinner Road Harrow HA1 4HN on 3 July 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
18 Aug 2016 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 5 April 2016
|
|
20 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 5 April 2016
|