Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-12-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
2023-08-07 |
delete sic_code 68100 - Buying and selling of own real estate |
2023-08-07 |
insert sic_code 64209 - Activities of other holding companies n.e.c. |
2023-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/23, WITH UPDATES |
2023-07-07 |
delete address LUNAR HOUSE, MERCURY PARK WOOBURN GREEN HIGH WYCOMBE BUCKINGHAMSHIRE HP10 0HH |
2023-07-07 |
insert address REMENHAM HOUSE, REGATTA PLACE MARLOW ROAD BOURNE END ENGLAND SL8 5TD |
2023-07-07 |
update registered_address |
2023-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2023 FROM
LUNAR HOUSE, MERCURY PARK
WOOBURN GREEN
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP10 0HH |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-09-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBIN ARMSTRONG |
2022-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-09-08 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES HANNING VAUGHAN-LEE |
2021-09-08 |
update statutory_documents SECRETARY APPOINTED MR ROBIN WILLIAM ALEXANDER ARMSTRONG |
2021-09-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARTIN |
2021-09-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MARTIN |
2021-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MCF COMMERCIAL LIMITED |
2021-01-15 |
update statutory_documents CESSATION OF COMLAND HOLDINGS LIMITED AS A PSC |
2021-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES |
2019-08-02 |
update statutory_documents CESSATION OF CHRISTOPHER GILES MARTIN AS A PSC |
2019-08-02 |
update statutory_documents CESSATION OF STUART JAMES CROSSLEY AS A PSC |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-08-15 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER GILES MARTIN |
2018-08-15 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER ROBERT AYRES |
2018-08-07 |
update num_mort_outstanding 1 => 0 |
2018-08-07 |
update num_mort_satisfied 0 => 1 |
2018-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES |
2018-07-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-12-07 |
update name PLANAR HOUSE LIMITED => CARLOS DEVELOPMENTS LIMITED |
2017-11-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER AYRES |
2017-11-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARTIN |
2017-11-03 |
update statutory_documents COMPANY NAME CHANGED PLANAR HOUSE LIMITED
CERTIFICATE ISSUED ON 03/11/17 |
2017-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES |
2017-08-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COMLAND HOLDINGS LIMITED |
2017-02-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES |
2016-02-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-09-08 |
update returns_last_madeup_date 2014-07-22 => 2015-07-22 |
2015-09-08 |
update returns_next_due_date 2015-08-19 => 2016-08-19 |
2015-08-20 |
update statutory_documents 22/07/15 FULL LIST |
2015-06-18 |
update statutory_documents SECOND FILING FOR FORM AP01 |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2015-01-07 |
insert company_previous_name COMLAND SOUTHAM LIMITED |
2015-01-07 |
update name COMLAND SOUTHAM LIMITED => PLANAR HOUSE LIMITED |
2014-12-01 |
update statutory_documents COMPANY NAME CHANGED COMLAND SOUTHAM LIMITED
CERTIFICATE ISSUED ON 01/12/14 |
2014-12-01 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2014-09-07 |
update returns_last_madeup_date 2013-07-22 => 2014-07-22 |
2014-09-07 |
update returns_next_due_date 2014-08-19 => 2015-08-19 |
2014-08-06 |
update statutory_documents 22/07/14 FULL LIST |
2014-07-07 |
insert company_previous_name PLANAR HOUSE LIMITED |
2014-07-07 |
update name PLANAR HOUSE LIMITED => COMLAND SOUTHAM LIMITED |
2014-06-06 |
update statutory_documents COMPANY NAME CHANGED PLANAR HOUSE LIMITED
CERTIFICATE ISSUED ON 06/06/14 |
2014-06-06 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-08-01 |
update returns_last_madeup_date 2012-07-22 => 2013-07-22 |
2013-08-01 |
update returns_next_due_date 2013-08-19 => 2014-08-19 |
2013-07-23 |
update statutory_documents 22/07/13 FULL LIST |
2013-07-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GILES MARTIN / 22/07/2013 |
2013-07-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES CROSSLEY / 22/07/2013 |
2013-07-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER GILES MARTIN / 22/07/2013 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 7012 - Buying & sell own real estate |
2013-06-21 |
insert sic_code 68100 - Buying and selling of own real estate |
2013-06-21 |
update returns_last_madeup_date 2011-07-22 => 2012-07-22 |
2013-06-21 |
update returns_next_due_date 2012-08-19 => 2013-08-19 |
2012-12-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-07-31 |
update statutory_documents 22/07/12 FULL LIST |
2012-05-01 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER ROBERT AYRES |
2011-11-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-08-10 |
update statutory_documents 22/07/11 FULL LIST |
2010-11-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-07-27 |
update statutory_documents 22/07/10 FULL LIST |
2010-06-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON FUNNELL |
2009-11-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-08-07 |
update statutory_documents RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS |
2008-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-07-31 |
update statutory_documents RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS |
2008-06-17 |
update statutory_documents AUDITOR'S RESIGNATION |
2007-12-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
2007-07-31 |
update statutory_documents RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS |
2006-11-03 |
update statutory_documents RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS |
2006-09-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2005-12-23 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-09-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
2005-07-27 |
update statutory_documents RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS |
2005-05-10 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05 |
2005-04-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-24 |
update statutory_documents SECRETARY RESIGNED |
2004-09-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-08-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-08-13 |
update statutory_documents DIRECTOR RESIGNED |
2004-08-13 |
update statutory_documents SECRETARY RESIGNED |
2004-07-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |