Commando Holdings LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Sep 30, 2015)original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2015-09-30 Liabilities £109 0% Total assets £1,144 0% Total liabilities £109 0%
NICHOLAS CLARKE INVESTMENTS LIMITED
Company type Private Limited Company , Active Company Number 00648624 Record last updated Saturday, October 1, 2016 11:55:55 PM UTC Official Address Sovereign House 12 Warwick Street Earlsdon There are 210 companies registered at this street
Postal Code CV56ET Sector hold, holding
Visits Searches Document Type Publication date Download link Registry Jul 1, 2016 Appointment of a man as Individual Or Entity With Significant Influence Or Control Registry Sep 16, 2013 Annual return Financials Apr 17, 2013 Annual accounts Registry Oct 9, 2012 Annual return Registry Oct 9, 2012 Change of location of company records to the single alternative inspection location Registry Oct 8, 2012 Notification of single alternative inspection location Financials Jun 26, 2012 Annual accounts Registry Sep 29, 2011 Annual return Financials Mar 29, 2011 Annual accounts Registry Oct 25, 2010 Annual return Financials May 19, 2010 Annual accounts Registry Oct 6, 2009 Annual return Financials Jul 28, 2009 Annual accounts Registry Jan 28, 2009 Notice of change of directors or secretaries or in their particulars Registry Oct 1, 2008 Annual return Financials Mar 19, 2008 Annual accounts Registry Nov 20, 2007 Annual return Registry Nov 20, 2007 Notice of change of directors or secretaries or in their particulars Financials Jul 31, 2007 Annual accounts Registry Oct 2, 2006 Annual return Registry Jul 19, 2006 Change in situation or address of registered office Financials May 25, 2006 Annual accounts Registry Sep 15, 2005 Annual return Financials Aug 5, 2005 Annual accounts Registry Nov 11, 2004 Change in situation or address of registered office Registry Nov 1, 2004 Change of name certificate Registry Oct 27, 2004 Elective resolution Registry Sep 28, 2004 Auditor's letter of resignation Registry Sep 21, 2004 Resignation of a secretary Registry Sep 21, 2004 Appointment of a director Registry Sep 21, 2004 Resignation of a director Registry Sep 21, 2004 Appointment of a secretary Registry Sep 21, 2004 Alteration to memorandum and articles Registry Sep 15, 2004 Annual return Registry Sep 14, 2004 Resignation of a director Registry Sep 10, 2004 Change of name certificate Registry Sep 9, 2004 Two appointments: 2 men Financials May 24, 2004 Annual accounts Registry Oct 20, 2003 Company name change Registry Oct 20, 2003 Change of name certificate Registry Oct 4, 2003 Annual return Financials Jun 20, 2003 Annual accounts Registry Oct 3, 2002 Annual return Registry Jul 16, 2002 Auditor's letter of resignation Financials Jun 29, 2002 Annual accounts Registry Oct 2, 2001 Annual return Registry Apr 24, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 24, 2001 Declaration of satisfaction in full or in part of a mortgage or charge 6486... Financials Mar 1, 2001 Annual accounts Registry Nov 13, 2000 Change in situation or address of registered office Registry Oct 10, 2000 Annual return Registry Jul 27, 2000 Appointment of a director Registry Jun 27, 2000 Company name change Registry Jun 26, 2000 Change of name certificate Registry Jun 1, 2000 Change of accounting reference date Registry Apr 6, 2000 Appointment of a director Registry Apr 6, 2000 Change in situation or address of registered office Registry Apr 6, 2000 Resignation of a director Financials Apr 4, 2000 Annual accounts Registry Oct 12, 1999 Annual return Financials May 10, 1999 Annual accounts Registry Jan 28, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 28, 1999 Declaration of satisfaction in full or in part of a mortgage or charge 6486... Registry Jan 28, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 6, 1998 Annual return Financials Jun 17, 1998 Annual accounts Registry Oct 3, 1997 Annual return Financials May 19, 1997 Annual accounts Registry Apr 23, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 1, 1997 Particulars of a mortgage or charge Registry Feb 5, 1997 Resignation of a director Registry Feb 5, 1997 Appointment of a director Registry Oct 14, 1996 Annual return Financials Sep 16, 1996 Annual accounts Registry Sep 28, 1995 Annual return Registry Sep 5, 1995 Change in situation or address of registered office Registry Aug 16, 1995 Auditor's letter of resignation Financials Aug 1, 1995 Annual accounts Registry Oct 14, 1994 Annual return Financials Oct 13, 1994 Annual accounts Registry Sep 2, 1994 Particulars of a mortgage or charge Registry Dec 2, 1993 Annual return Financials Oct 27, 1993 Annual accounts Registry Sep 2, 1993 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 26, 1993 Annual return Registry Dec 9, 1992 Nc inc already adjusted Registry Dec 9, 1992 Notice of increase in nominal capital Financials Nov 6, 1992 Annual accounts Financials Oct 29, 1991 Annual accounts 6486... Registry Oct 29, 1991 Annual return Financials Oct 16, 1990 Annual accounts Registry Oct 16, 1990 Annual return Registry Jan 3, 1990 Annual return 6486... Financials Dec 12, 1989 Annual accounts Registry Jul 14, 1989 Particulars of a mortgage or charge Financials Jan 26, 1989 Annual accounts Registry Nov 2, 1988 Annual return Registry May 13, 1988 Declaration of satisfaction in full or in part of a mortgage or charge Financials Nov 25, 1987 Annual accounts Registry Nov 25, 1987 Annual return