About

Registered Number: 04586390
Date of Incorporation: 11/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Lunar House, Mercury Park, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HH

 

Comland Regatta Place Ltd was registered on 11 November 2002 and are based in High Wycombe. There are no directors listed for Comland Regatta Place Ltd at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 17 December 2019
CS01 - N/A 15 November 2019
RESOLUTIONS - N/A 17 July 2019
MR01 - N/A 28 February 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 15 November 2018
MR04 - N/A 17 October 2018
MR04 - N/A 16 October 2018
MR04 - N/A 16 October 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 23 November 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 08 December 2015
RP04 - N/A 18 June 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 21 November 2013
CH01 - Change of particulars for director 21 November 2013
CH03 - Change of particulars for secretary 21 November 2013
CH01 - Change of particulars for director 21 November 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 11 December 2012
AP01 - Appointment of director 01 May 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 07 November 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
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 22 November 2010
TM01 - Termination of appointment of director 21 June 2010
TM01 - Termination of appointment of director 21 June 2010
AR01 - Annual Return 18 November 2009
AA - Annual Accounts 17 November 2009
395 - Particulars of a mortgage or charge 20 May 2009
395 - Particulars of a mortgage or charge 15 May 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 02 November 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 27 November 2006
363a - Annual Return 20 November 2006
288c - Notice of change of directors or secretaries or in their particulars 23 December 2005
363a - Annual Return 15 November 2005
AA - Annual Accounts 14 November 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 01 February 2004
363s - Annual Return 20 November 2003
225 - Change of Accounting Reference Date 28 August 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
287 - Change in situation or address of Registered Office 11 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
CERTNM - Change of name certificate 03 April 2003
NEWINC - New incorporation documents 11 November 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2019 Outstanding

N/A

Guarantee & debenture 13 April 2011 Fully Satisfied

N/A

Deed of accession and charge 11 May 2009 Fully Satisfied

N/A

Legal charge 11 May 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.