COMMERCIAL DEVELOPMENTS (SOUTHAMPTON) LIMITED
Company number 00551222
- Company Overview for COMMERCIAL DEVELOPMENTS (SOUTHAMPTON) LIMITED (00551222)
- Filing history for COMMERCIAL DEVELOPMENTS (SOUTHAMPTON) LIMITED (00551222)
- People for COMMERCIAL DEVELOPMENTS (SOUTHAMPTON) LIMITED (00551222)
- Charges for COMMERCIAL DEVELOPMENTS (SOUTHAMPTON) LIMITED (00551222)
- More for COMMERCIAL DEVELOPMENTS (SOUTHAMPTON) LIMITED (00551222)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Jul 2024 | AA | Micro company accounts made up to 30 November 2023 | |
24 Jul 2024 | MR04 | Satisfaction of charge 1 in full | |
24 Jul 2024 | MR04 | Satisfaction of charge 2 in full | |
24 Jul 2024 | MR04 | Satisfaction of charge 3 in full | |
24 Jul 2024 | MR04 | Satisfaction of charge 4 in full | |
06 Jun 2024 | TM01 | Termination of appointment of Adam Miller Smith as a director on 5 June 2024 | |
01 Mar 2024 | AP01 | Appointment of Mr Augustine William Booth-Clibborn as a director on 12 February 2024 | |
01 Mar 2024 | AP01 | Appointment of Mr Laurence Arthur David Booth-Clibborn as a director on 12 February 2024 | |
13 Feb 2024 | CS01 | Confirmation statement made on 15 January 2024 with updates | |
26 Oct 2023 | CS01 | Confirmation statement made on 15 January 2023 with no updates | |
13 Jul 2023 | AA | Micro company accounts made up to 30 November 2022 | |
03 Jul 2023 | PSC04 | Change of details for Mrs Julia Jane Amelia Sophia Booth-Clibborn as a person with significant control on 16 July 2022 | |
10 Jan 2023 | PSC01 | Notification of Julia Jane Amelia Sophia Booth-Clibborn as a person with significant control on 16 July 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with updates | |
26 Oct 2022 | PSC07 | Cessation of Helena Leah Miller-Smith as a person with significant control on 29 September 2021 | |
31 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
24 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with no updates | |
23 Oct 2021 | TM01 | Termination of appointment of Helen Miller Smith as a director on 29 September 2021 | |
31 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
24 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
09 Nov 2020 | CS01 | Confirmation statement made on 10 October 2020 with no updates | |
23 Oct 2020 | AD01 | Registered office address changed from 843 Finchley Road Finchley Road London NW11 8NA to 9 Quy Court Colliers Lane Stow-Cum-Quy Cambridge CB25 9AU on 23 October 2020 | |
25 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with no updates | |
06 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 10 October 2018 with no updates |