About

Registered Number: 05617399
Date of Incorporation: 09/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: 167 Turners Hill, Cheshunt, Hertfordshire, EN8 9BH

 

Comet Square Phase Two Block Management Company Ltd was founded on 09 November 2005 with its registered office in Cheshunt, Hertfordshire, it has a status of "Active". We don't know the number of employees at this organisation. There is one director listed as Stone, Peter Timothy for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STONE, Peter Timothy 09 November 2005 05 June 2013 1

Filing History

Document Type Date
CS01 - N/A 18 November 2019
AA - Annual Accounts 13 August 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 28 July 2017
RESOLUTIONS - N/A 21 February 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 12 November 2015
TM01 - Termination of appointment of director 23 October 2015
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 18 October 2013
AP01 - Appointment of director 04 October 2013
AP01 - Appointment of director 05 June 2013
TM01 - Termination of appointment of director 05 June 2013
TM01 - Termination of appointment of director 05 June 2013
TM02 - Termination of appointment of secretary 05 June 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 16 November 2011
CH01 - Change of particulars for director 16 November 2011
CH03 - Change of particulars for secretary 16 November 2011
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 28 June 2010
AD01 - Change of registered office address 19 December 2009
AA - Annual Accounts 27 November 2009
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AD01 - Change of registered office address 26 November 2009
CH04 - Change of particulars for corporate secretary 26 November 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 25 September 2008
363s - Annual Return 15 February 2008
AA - Annual Accounts 31 July 2007
225 - Change of Accounting Reference Date 21 July 2007
363s - Annual Return 20 March 2007
225 - Change of Accounting Reference Date 23 February 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
RESOLUTIONS - N/A 19 May 2006
CERTNM - Change of name certificate 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
287 - Change in situation or address of Registered Office 08 March 2006
NEWINC - New incorporation documents 09 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.