COMET REFICO LIMITED

One Edison Rise, New Ollerton One Edison Rise, New Ollerton, Nottinghamshire, NG22 9DP
StatusACTIVE
Company No.05994315
CategoryPrivate Limited Company
Incorporated09 Nov 2006
Age17 years, 6 months, 5 days
JurisdictionEngland Wales

SUMMARY

COMET REFICO LIMITED is an active private limited company with number 05994315. It was incorporated 17 years, 6 months, 5 days ago, on 09 November 2006. The company address is One Edison Rise, New Ollerton One Edison Rise, New Ollerton, Nottinghamshire, NG22 9DP.



Company Fillings

Change person director company with change date

Date: 10 Apr 2024

Action Date: 05 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrea Colasanti

Change date: 2023-08-05

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2023

Action Date: 12 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-12

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Nov 2023

Action Date: 20 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-20

Documents

View document PDF

Legacy

Date: 11 Nov 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 20/04/23

Documents

View document PDF

Legacy

Date: 11 Nov 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 20/04/23

Documents

View document PDF

Legacy

Date: 11 Nov 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 20/04/23

Documents

View document PDF

Statement of companys objects

Date: 17 Jul 2023

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 10 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 07 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2023

Action Date: 24 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-24

Officer name: Mr James Bradley Hyler

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2023

Action Date: 14 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-14

Officer name: Zachary Bryan Vaughan

Documents

View document PDF

Change person secretary company with change date

Date: 21 Feb 2023

Action Date: 21 Feb 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-02-21

Officer name: Rajbinder Singh-Dehal

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2023

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-12

Officer name: Mrs Katrina Jamieson

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2022

Action Date: 12 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-12

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 Aug 2022

Action Date: 21 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-21

Documents

View document PDF

Legacy

Date: 02 Aug 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 21/04/22

Documents

View document PDF

Legacy

Date: 02 Aug 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 21/04/22

Documents

View document PDF

Legacy

Date: 02 Aug 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 21/04/22

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2022

Action Date: 05 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-07-05

Psc name: Center Parcs (Operating Company) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2022

Action Date: 05 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-05

Psc name: Center Parcs (Holdings 3) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jun 2022

Action Date: 27 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-27

Psc name: Cp Comet Bidco Limimted

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jun 2022

Action Date: 27 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Center Parcs (Holdings 3) Limited

Notification date: 2017-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2022

Action Date: 22 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Peter Dalby

Termination date: 2022-04-22

Documents

View document PDF

Resolution

Date: 21 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2022

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-31

Officer name: Andrea Colasante

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Feb 2022

Action Date: 22 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-22

Documents

View document PDF

Legacy

Date: 16 Feb 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 22/04/21

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2021

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2021

Action Date: 20 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Zachary Bryan Vaughan

Change date: 2021-06-20

Documents

View document PDF

Legacy

Date: 01 Nov 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 22/04/21

Documents

View document PDF

Legacy

Date: 01 Nov 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 22/04/21

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-31

Officer name: Mr Andrea Colasante

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrea Colasanti

Appointment date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natalie Johanna Adomait

Termination date: 2020-12-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Feb 2021

Action Date: 23 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-23

Documents

View document PDF

Legacy

Date: 18 Feb 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 23/04/20

Documents

View document PDF

Legacy

Date: 18 Feb 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 23/04/20

Documents

View document PDF

Legacy

Date: 18 Feb 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 23/04/20

Documents

View document PDF

Legacy

Date: 08 Jan 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 23/04/20

Documents

View document PDF

Legacy

Date: 08 Jan 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 23/04/20

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin Grant Mckinlay

Change date: 2020-03-20

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2020

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-25

Officer name: Mr Zachary Bryan Vaughan

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Natalie Johanna Adomait

Change date: 2020-05-29

Documents

View document PDF

Resolution

Date: 12 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-11

Officer name: Mr Benedict Tobias Annable

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin O'donnell Mccrain

Termination date: 2020-05-11

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Jan 2020

Action Date: 25 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-25

Documents

View document PDF

Legacy

Date: 15 Jan 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 25/04/19

Documents

View document PDF

Legacy

Date: 24 Dec 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 25/04/19

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2019

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-28

Officer name: Mr Colin Grant Mckinlay

Documents

View document PDF

Legacy

Date: 16 Sep 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 25/04/19

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2019

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-28

Officer name: Mr Kevin O'donnell Mccrain

Documents

View document PDF

Change person director company with change date

Date: 22 May 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-25

Officer name: Mr Zachary Bryan Vaughan

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 Jan 2019

Action Date: 26 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-26

Documents

View document PDF

Legacy

Date: 08 Jan 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 26/04/18

Documents

View document PDF

Legacy

Date: 08 Jan 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 26/04/18

Documents

View document PDF

Legacy

Date: 18 Dec 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 26/04/18

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2018

Action Date: 22 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-22

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Zachary Bryan Vaughan

Change date: 2018-08-13

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin O'donnell Mccrain

Change date: 2018-08-13

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-13

Officer name: Ms Natalie Johanna Adomait

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2017

Action Date: 22 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Inglett

Termination date: 2017-08-04

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin Grant Mckinlay

Change date: 2017-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Grant Mckinlay

Appointment date: 2017-07-03

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2017

Action Date: 20 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-20

Documents

View document PDF

Change person director company with change date

Date: 17 May 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Zachary Bryan Vaughan

Change date: 2017-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-25

Officer name: Natalie Johanna Adomait

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vikram Aneja

Termination date: 2016-11-25

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2016

Action Date: 21 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-22

Officer name: Andrew Burych

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vikram Aneja

Appointment date: 2016-02-22

Documents

View document PDF

Auditors resignation company

Date: 20 Jan 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 18 Dec 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2015

Action Date: 09 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Senior Vice President Zachary Bryan Vaughan

Appointment date: 2015-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-16

Officer name: Steven Skaar

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin O'donnell Mccrain

Appointment date: 2015-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-03

Officer name: Mr Andrew Burych

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-03

Officer name: Mr Steven Skaar

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-03

Officer name: Andrea Valeri

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Farhad Mawji-Karim

Termination date: 2015-08-03

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2015

Action Date: 23 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2014

Action Date: 09 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-09

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Mr Paul Inglett

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Huston Stoll

Termination date: 2014-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2014

Action Date: 24 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2013

Action Date: 09 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-09

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2013

Action Date: 25 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-25

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2013

Action Date: 17 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Peter Dalby

Change date: 2013-04-17

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2013

Action Date: 17 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-17

Officer name: Martin Peter Dalby

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2012

Action Date: 09 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-09

Documents

View document PDF


Some Companies

ALWAYS ECHOES LTD

2 THE HAREBREAKS,WATFORD,WD24 6NG

Number:11326333
Status:ACTIVE
Category:Private Limited Company

ENSURE INTERNATIONAL LTD

50 ST. MARYS CRESCENT,LONDON,NW4 4LH

Number:05994016
Status:ACTIVE
Category:Private Limited Company

HBG UK PENSION TRUSTEE LIMITED

BREAKSPEAR PARK BREAKSPEAR WAY,HERTS,HP2 4FL

Number:01795382
Status:ACTIVE
Category:Private Limited Company

JR DRIVE LIMITED

74 WAKEFIELD ROAD,NORMANTON,WF6 1AT

Number:11302018
Status:ACTIVE
Category:Private Limited Company

MAVS AND SONS TRAINING SERVICES LIMITED

43 FORT ROAD,HYTHE,CT21 6JS

Number:09787826
Status:ACTIVE
Category:Private Limited Company

RAY TRAFFIC MANAGEMENT LTD

20 CARR ROAD,PRESTON,PR4 2SX

Number:11444656
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source