About

Registered Number: 04050746
Date of Incorporation: 10/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Lunar House, Mercury Park, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HH

 

Based in High Wycombe, Comland Holdings Ltd was registered on 10 August 2000, it's status is listed as "Active". The organisation has no directors listed at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 16 August 2019
AA - Annual Accounts 04 January 2019
MR01 - N/A 17 December 2018
RESOLUTIONS - N/A 05 December 2018
CC04 - Statement of companies objects 05 December 2018
MR04 - N/A 17 October 2018
MR04 - N/A 17 October 2018
CS01 - N/A 14 September 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 11 August 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 11 September 2015
RP04 - N/A 18 June 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 30 August 2013
CH01 - Change of particulars for director 30 August 2013
CH01 - Change of particulars for director 30 August 2013
CH03 - Change of particulars for secretary 30 August 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 21 September 2012
AP01 - Appointment of director 01 May 2012
AP01 - Appointment of director 01 May 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 16 September 2011
MEM/ARTS - N/A 28 June 2011
MEM/ARTS - N/A 28 June 2011
RESOLUTIONS - N/A 09 May 2011
MG01 - Particulars of a mortgage or charge 20 April 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 18 August 2010
TM01 - Termination of appointment of director 30 June 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 14 August 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 15 August 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 May 2008
AA - Annual Accounts 17 January 2008
395 - Particulars of a mortgage or charge 10 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 02 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 02 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 02 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 02 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 02 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 02 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 02 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 02 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 02 January 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 January 2008
RESOLUTIONS - N/A 29 December 2007
MEM/ARTS - N/A 29 December 2007
363a - Annual Return 10 August 2007
AA - Annual Accounts 27 November 2006
363a - Annual Return 14 September 2006
288c - Notice of change of directors or secretaries or in their particulars 23 December 2005
AA - Annual Accounts 14 November 2005
363a - Annual Return 11 August 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 23 August 2004
AA - Annual Accounts 01 February 2004
363s - Annual Return 28 August 2003
288b - Notice of resignation of directors or secretaries 24 May 2003
287 - Change in situation or address of Registered Office 19 February 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 22 August 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 04 September 2001
SA - Shares agreement 24 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2001
225 - Change of Accounting Reference Date 20 December 2000
MEM/ARTS - N/A 05 September 2000
288b - Notice of resignation of directors or secretaries 31 August 2000
288b - Notice of resignation of directors or secretaries 31 August 2000
288a - Notice of appointment of directors or secretaries 31 August 2000
288a - Notice of appointment of directors or secretaries 31 August 2000
288a - Notice of appointment of directors or secretaries 31 August 2000
287 - Change in situation or address of Registered Office 31 August 2000
CERTNM - Change of name certificate 17 August 2000
NEWINC - New incorporation documents 10 August 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 December 2018 Outstanding

N/A

Guarantee & debenture 13 April 2011 Fully Satisfied

N/A

Guarantee & debenture 20 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.