COMLEY CHIROPRACTIC LIMITED

C/O Hillier Hopkins Llp 51 Clarendon Road C/O Hillier Hopkins Llp 51 Clarendon Road, Watford, WD17 1HP, England
StatusACTIVE
Company No.05998854
CategoryPrivate Limited Company
Incorporated15 Nov 2006
Age17 years, 5 months, 13 days
JurisdictionEngland Wales

SUMMARY

COMLEY CHIROPRACTIC LIMITED is an active private limited company with number 05998854. It was incorporated 17 years, 5 months, 13 days ago, on 15 November 2006. The company address is C/O Hillier Hopkins Llp 51 Clarendon Road C/O Hillier Hopkins Llp 51 Clarendon Road, Watford, WD17 1HP, England.



Company Fillings

Accounts with accounts type micro entity

Date: 04 Apr 2024

Action Date: 04 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2023

Action Date: 15 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Apr 2023

Action Date: 04 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2022

Action Date: 04 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2022

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Christopher Hill

Change date: 2022-01-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-19

Psc name: Dr Lauren Louise Hill

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-19

Officer name: Dr Lauren Louise Hill

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2021

Action Date: 04 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2020

Action Date: 15 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2020

Action Date: 04 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2019

Action Date: 04 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-17

Officer name: Mr David Christopher Hill

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2018

Action Date: 08 Aug 2018

Category: Address

Type: AD01

New address: C/O Hillier Hopkins Llp 51 Clarendon Road First Floor, Radius House Watford WD17 1HP

Change date: 2018-08-08

Old address: C/O Berkhamsted Chiropractic Clinic Coleshill House 69 High Street Berkhamsted Hertfordshire HP4 2DE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2018

Action Date: 04 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2017

Action Date: 04 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-05

New date: 2017-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 15 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 15 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2016

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2014

Action Date: 15 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2014

Action Date: 15 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2014

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2013

Action Date: 27 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Lauren Louise Hill

Change date: 2013-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2013

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2012

Action Date: 15 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2012

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2011

Action Date: 15 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2011

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2011

Action Date: 15 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-15

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2010

Action Date: 29 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-29

Officer name: Dr Lauren Louise Comley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2010

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2010

Action Date: 15 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-15

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Dr Lauren Louise Comley

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Dec 2009

Action Date: 10 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-10

Old address: 64 Clarendon Road Watford Hertfordshire WD17 1DA

Documents

View document PDF

Resolution

Date: 18 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 18 Nov 2009

Action Date: 08 Oct 2009

Category: Capital

Type: SH01

Date: 2009-10-08

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 18 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital name of class of shares

Date: 17 Nov 2009

Category: Capital

Type: SH08

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 20/02/2009 from 21 dukes way berkhamstead hertfordshire HP4 1JP

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / lauren comley / 30/01/2009

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary mary comley

Documents

View document PDF

Certificate re registration unlimited to limited

Date: 16 Jan 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERT1

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Reregistration

Type: 51

Description: Application for reregistration from UNLTD to LTD

Documents

View document PDF

Resolution

Date: 16 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 16 Jan 2009

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/07 to 05/04/08

Documents

View document PDF

Legacy

Date: 10 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 10/12/06 from: coleshill house 69 high street berkhampsted HP4 2DE

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 15 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERGE- INVEST LTD

85 TOTTENHAM COURT ROAD,LONDON,W1T 4TQ

Number:09753006
Status:ACTIVE
Category:Private Limited Company
Number:CE005192
Status:ACTIVE
Category:Charitable Incorporated Organisation

BRIDGEND TAXIS LTD

23 RHIW TREMAEN,BRIDGEND,CF31 2JA

Number:08453577
Status:ACTIVE
Category:Private Limited Company

IT DATA AND NETWORK SERVICE LTD

THIRD FLOOR,LONDON,W1B 3HH

Number:08714057
Status:ACTIVE
Category:Private Limited Company

MARINE LIFTING EQUIPMENT SERVICES LIMITED

9 SMALLHYTHE CLOSE,MAIDSTONE,ME15 8JJ

Number:10914581
Status:ACTIVE
Category:Private Limited Company

PC DIRECT UK LIMITED

274 ADSWOOD ROAD,STOCKPORT,SK3 8PN

Number:06965093
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