COMLEY CHIROPRACTIC LIMITED
Status | ACTIVE |
Company No. | 05998854 |
Category | Private Limited Company |
Incorporated | 15 Nov 2006 |
Age | 17 years, 5 months, 13 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 13 May 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 09 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/08; full list of members
Documents
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
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / lauren comley / 30/01/2009
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary mary comley
Documents
Certificate re registration unlimited to limited
Date: 16 Jan 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERT1
Documents
Legacy
Date: 16 Jan 2009
Category: Reregistration
Type: 51
Description: Application for reregistration from UNLTD to LTD
Documents
Resolution
Date: 16 Jan 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Re registration memorandum articles
Date: 16 Jan 2009
Category: Incorporation
Type: MAR
Documents
Legacy
Date: 25 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/07; full list of members
Documents
Legacy
Date: 25 Jan 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 25 Sep 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/07 to 05/04/08
Documents
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
Legacy
Date: 08 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
85 TOTTENHAM COURT ROAD,LONDON,W1T 4TQ
Number: | 09753006 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE005192 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
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 |
274 ADSWOOD ROAD,STOCKPORT,SK3 8PN
Number: | 06965093 |
Status: | ACTIVE |
Category: | Private Limited Company |