COMER HOMES GROUP LIMITED

Harold Benjamin Solicitors Fourth Floor, Hygeia House Harold Benjamin Solicitors Fourth Floor, Hygeia House, Harrow, HA1 1BE, United Kingdom
StatusACTIVE
Company No.08689953
CategoryPrivate Limited Company
Incorporated13 Sep 2013
Age10 years, 8 months, 20 days
JurisdictionEngland Wales

SUMMARY

COMER HOMES GROUP LIMITED is an active private limited company with number 08689953. It was incorporated 10 years, 8 months, 20 days ago, on 13 September 2013. The company address is Harold Benjamin Solicitors Fourth Floor, Hygeia House Harold Benjamin Solicitors Fourth Floor, Hygeia House, Harrow, HA1 1BE, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 24 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2023

Action Date: 13 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change to a person with significant control

Date: 23 Jun 2023

Action Date: 23 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-23

Psc name: Mr Donovan Gijsbertus Wijsmuller

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2022

Action Date: 13 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Address

Type: AD01

New address: Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE

Old address: C/O Harold Benjamin Solicitors Hill House Lowlands Road Harrow Middlesex HA1 3EQ

Change date: 2019-09-18

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change to a person with significant control

Date: 15 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Donovan Gijsbertus Wijsmuller

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-17

Officer name: Mr Luke Andrew Comer

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2015

Action Date: 13 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2014

Action Date: 13 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-13

Documents

View document PDF

Certificate change of name company

Date: 07 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed comer homes (group) LIMITED\certificate issued on 07/01/14

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2014

Action Date: 05 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-05

Officer name: Mr Luke Andrew Comer

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2014

Action Date: 05 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Martin Comer

Change date: 2014-01-05

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Nov 2013

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

New date: 2014-06-30

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Nov 2013

Action Date: 04 Nov 2013

Category: Address

Type: AD01

Old address: 1 Comer House 19 Station Road Barnet Herts EN5 1QJ England

Change date: 2013-11-04

Documents

View document PDF

Incorporation company

Date: 13 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FARINHA LTD

2 ASPEN CLOSE,RUGBY,CV21 1SQ

Number:10189509
Status:ACTIVE
Category:Private Limited Company

HUM ECOMMERCE LTD

3 TREVOR CLOSE,BLACKBURN,BB1 8HL

Number:10936240
Status:ACTIVE
Category:Private Limited Company

MYLAND COMMUNITY ASSOCIATION

101 NAYLAND ROAD, MYLAND,ESSEX,CO4 5EN

Number:05772137
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

RENGEN (BATH RIVERSIDE) LIMITED

89-95 REDCLIFF STREET,BRISTOL,BS1 6LU

Number:10039135
Status:ACTIVE
Category:Private Limited Company

SAGE MEDIA PROJECTS LIMITED

58 SPELDHURST ROAD,LONDON,W4 1BZ

Number:07580032
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SEYMOUR HOTELS LIMITED

THE DIGLIS HOTEL,WORCESTER,WR1 2NF

Number:02864856
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