COMO CONSTRUCTION LIMITED
Status | ACTIVE |
Company No. | 04643980 |
Category | Private Limited Company |
Incorporated | 22 Jan 2003 |
Age | 21 years, 6 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
COMO CONSTRUCTION LIMITED is an active private limited company with number 04643980. It was incorporated 21 years, 6 months, 6 days ago, on 22 January 2003. The company address is 155 Moorgate, London, EC2M 6XB.
Company Fillings
Appoint person director company with name date
Date: 25 Jul 2024
Action Date: 25 Jul 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven James Harris
Appointment date: 2024-07-25
Documents
Accounts with accounts type audit exemption subsiduary
Date: 12 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 12 Oct 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 12 Oct 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Legacy
Date: 12 Oct 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Confirmation statement with no updates
Date: 01 Aug 2023
Action Date: 01 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 03 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 03 Oct 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 03 Oct 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Legacy
Date: 03 Oct 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Confirmation statement with no updates
Date: 01 Aug 2022
Action Date: 01 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 31 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 31 Dec 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 31 Dec 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 31 Dec 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Confirmation statement with no updates
Date: 03 Aug 2021
Action Date: 01 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-01
Documents
Termination director company with name termination date
Date: 03 Aug 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Castle
Termination date: 2021-04-01
Documents
Appoint person director company with name date
Date: 16 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stewart Anthony Ward
Appointment date: 2021-04-01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 09 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 09 Jan 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 09 Jan 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Legacy
Date: 09 Jan 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Confirmation statement with no updates
Date: 03 Aug 2020
Action Date: 01 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 16 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Legacy
Date: 16 Oct 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18
Documents
Legacy
Date: 16 Oct 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18
Documents
Legacy
Date: 16 Oct 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Confirmation statement with no updates
Date: 01 Aug 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 12 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Legacy
Date: 12 Sep 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17
Documents
Legacy
Date: 12 Sep 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17
Documents
Legacy
Date: 12 Sep 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17
Documents
Confirmation statement with no updates
Date: 07 Aug 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Legacy
Date: 28 Sep 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16
Documents
Legacy
Date: 28 Sep 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16
Documents
Legacy
Date: 28 Sep 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16
Documents
Confirmation statement with no updates
Date: 29 Aug 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Appoint person secretary company with name date
Date: 13 Jul 2017
Action Date: 12 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Carolyn Pate
Appointment date: 2017-07-12
Documents
Termination secretary company with name termination date
Date: 13 Jul 2017
Action Date: 27 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Eloise Jane Mangan
Termination date: 2017-06-27
Documents
Accounts with accounts type audit exemption subsiduary
Date: 13 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Legacy
Date: 13 Oct 2016
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15
Documents
Legacy
Date: 13 Oct 2016
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15
Documents
Legacy
Date: 13 Oct 2016
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15
Documents
Confirmation statement with updates
Date: 03 Aug 2016
Action Date: 01 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 19 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Legacy
Date: 19 Oct 2015
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14
Documents
Legacy
Date: 19 Oct 2015
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14
Documents
Legacy
Date: 19 Oct 2015
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2015
Action Date: 01 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 02 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Legacy
Date: 02 Oct 2014
Category: Other
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/13
Documents
Legacy
Date: 02 Oct 2014
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/13
Documents
Legacy
Date: 02 Oct 2014
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/13
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2014
Action Date: 01 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-01
Documents
Appoint person director company with name
Date: 29 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Castle
Documents
Accounts with accounts type audit exemption subsiduary
Date: 02 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Legacy
Date: 02 Oct 2013
Category: Other
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/12
Documents
Legacy
Date: 02 Oct 2013
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/12
Documents
Legacy
Date: 02 Oct 2013
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/12
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2013
Action Date: 01 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-01
Documents
Termination secretary company with name
Date: 23 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jarlath Wade
Documents
Appoint person secretary company with name
Date: 23 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Eloise Jane Mangan
Documents
Change person secretary company with change date
Date: 07 Sep 2012
Action Date: 28 Aug 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-08-28
Officer name: Jarlath Delphene Wade
Documents
Change registered office address company with date old address
Date: 28 Aug 2012
Action Date: 28 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-28
Old address: Atelier House 64 Pratt Street London NW1 0LF
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2012
Action Date: 01 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-01
Documents
Accounts with accounts type full
Date: 30 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2011
Action Date: 01 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-01
Documents
Accounts with accounts type full
Date: 15 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person secretary company with change date
Date: 01 Oct 2010
Action Date: 29 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-08-29
Officer name: Jarlath Delphene Herbert
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2010
Action Date: 01 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-01
Documents
Accounts with accounts type full
Date: 02 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 13 Jan 2010
Action Date: 13 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-13
Officer name: Mr Lee James Penlington
Documents
Legacy
Date: 04 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/09; full list of members
Documents
Accounts with accounts type full
Date: 07 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 02 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director damien kenny
Documents
Legacy
Date: 04 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/08; full list of members
Documents
Accounts with accounts type full
Date: 09 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 08 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/07; full list of members
Documents
Accounts with accounts type full
Date: 23 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 01 May 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 26 Mar 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 19 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/06; full list of members
Documents
Legacy
Date: 25 Jul 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 13 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 04 May 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 07 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Dec 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 27 Oct 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 24 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/05; full list of members
Documents
Legacy
Date: 11 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 11 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 17 Feb 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Feb 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type dormant
Date: 17 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Some Companies
141 ENGLISHCOMBE LANE,BATH,BA2 2EL
Number: | 10472873 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRYNAWEL,ABERYSTWYTH,SY23 2ED
Number: | 05510268 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
237B LONDON ROAD,CHELTENHAM,GL52 6HZ
Number: | 11754867 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRSK & DISTRICT MOTOR CLUB LIMITED
68 TOPCLIFFE ROAD,THIRSK,YO7 1RT
Number: | 01596249 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
12 HIGH STREET,STANFORD-LE-HOPE,SS17 0EY
Number: | 05901465 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 YELLOW HOUSE LANE,SOUTHPORT,PR8 1ER
Number: | 04914323 |
Status: | ACTIVE |
Category: | Private Limited Company |