- Company Overview for COMRADES DEVELOPMENTS LIMITED (11912946)
- Filing history for COMRADES DEVELOPMENTS LIMITED (11912946)
- People for COMRADES DEVELOPMENTS LIMITED (11912946)
- Charges for COMRADES DEVELOPMENTS LIMITED (11912946)
- More for COMRADES DEVELOPMENTS LIMITED (11912946)
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) |
---|---|---|---|
16 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
16 Aug 2024 | CS01 | Confirmation statement made on 15 August 2024 with updates | |
06 Feb 2024 | PSC07 | Cessation of Rodney Phillip Hall as a person with significant control on 6 February 2024 | |
30 Jan 2024 | AD01 | Registered office address changed from Unit 15a Fenttiman Road Canvey Island SS8 0EQ England to C/O D4P Media Unit 15a Vole House Fenttiman Road Thames View Business Park Canvey Island SS8 0EQ on 30 January 2024 | |
03 Jan 2024 | CH01 | Director's details changed for Mr Rodney Phillip Hall on 2 January 2024 | |
03 Jan 2024 | CH01 | Director's details changed for Mr Daniel Fletcher on 2 January 2024 | |
03 Jan 2024 | CH01 | Director's details changed for Mr Daniel Fletcher on 2 January 2024 | |
03 Jan 2024 | PSC04 | Change of details for Mr Daniel Fletcher as a person with significant control on 2 January 2024 | |
11 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 Oct 2023 | PSC04 | Change of details for Mr Rodney Phillip Hall as a person with significant control on 5 October 2023 | |
15 Sep 2023 | CS01 | Confirmation statement made on 15 August 2023 with no updates | |
07 Jun 2023 | AD01 | Registered office address changed from 13-15 Vikings Way Canvey Island SS8 0PB England to Unit 15a Fenttiman Road Canvey Island SS8 0EQ on 7 June 2023 | |
08 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Sep 2022 | CS01 | Confirmation statement made on 15 August 2022 with no updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Sep 2021 | CS01 | Confirmation statement made on 15 August 2021 with no updates | |
16 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 15 August 2020 with no updates | |
17 Aug 2020 | AD01 | Registered office address changed from Msb and Co 14 Furtherwick Road Canvey Island Essex SS8 7AE United Kingdom to 13-15 Vikings Way Canvey Island SS8 0PB on 17 August 2020 | |
04 May 2020 | MR01 | Registration of charge 119129460001, created on 1 May 2020 | |
04 May 2020 | MR01 | Registration of charge 119129460002, created on 1 May 2020 | |
15 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with updates | |
15 Aug 2019 | PSC07 | Cessation of John Edwin Flack as a person with significant control on 29 July 2019 | |
29 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-29
|