About

Registered Number: 03366461
Date of Incorporation: 07/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 1 Woodman Cottages, Sparsholt, Winchester, Hampshire, SO21 2NY

 

63 Comyn Road Ltd was established in 1997. This business has 10 directors. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Jane Else 14 July 2014 - 1
IM, Aeshin 12 September 2011 - 1
SHELL, Sarah Louise 22 November 1999 - 1
BEGGS, Neil John 10 June 2002 22 December 2005 1
BIGWOOD, Michael John 07 May 1997 15 January 1999 1
BOYD, James David 15 January 1999 24 July 2002 1
CONRAD, Adam James 22 December 2005 14 July 2014 1
FARRELL, Andrew 24 July 2002 12 September 2011 1
NAGY, Phyllis Ann 07 May 1997 29 October 1999 1
Secretary Name Appointed Resigned Total Appointments
STEERS, Nigel Giles 07 May 1997 01 November 1999 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 05 June 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 23 January 2015
AP01 - Appointment of director 29 July 2014
TM01 - Termination of appointment of director 21 July 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 21 September 2011
TM01 - Termination of appointment of director 12 September 2011
AP01 - Appointment of director 12 September 2011
AP01 - Appointment of director 12 September 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 19 May 2008
288c - Notice of change of directors or secretaries or in their particulars 19 May 2008
AA - Annual Accounts 17 December 2007
363s - Annual Return 25 September 2007
AA - Annual Accounts 27 March 2007
363s - Annual Return 17 May 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
AA - Annual Accounts 29 March 2006
363s - Annual Return 06 June 2005
AA - Annual Accounts 23 March 2005
288c - Notice of change of directors or secretaries or in their particulars 22 October 2004
287 - Change in situation or address of Registered Office 22 October 2004
363s - Annual Return 28 May 2004
AA - Annual Accounts 01 April 2004
288c - Notice of change of directors or secretaries or in their particulars 26 November 2003
287 - Change in situation or address of Registered Office 26 November 2003
363s - Annual Return 03 June 2003
AA - Annual Accounts 31 March 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
288a - Notice of appointment of directors or secretaries 28 June 2002
363s - Annual Return 08 May 2002
AA - Annual Accounts 25 February 2002
363s - Annual Return 08 June 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 12 July 2000
AA - Annual Accounts 28 March 2000
288a - Notice of appointment of directors or secretaries 10 December 1999
288b - Notice of resignation of directors or secretaries 03 December 1999
AA - Annual Accounts 02 June 1999
363s - Annual Return 07 May 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
288b - Notice of resignation of directors or secretaries 29 January 1999
363s - Annual Return 08 May 1998
288a - Notice of appointment of directors or secretaries 09 May 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
288b - Notice of resignation of directors or secretaries 09 May 1997
288b - Notice of resignation of directors or secretaries 09 May 1997
NEWINC - New incorporation documents 07 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.