Advanced company searchLink opens in new window

COMMERCIAL ESTATES PROJECTS LIMITED

Company number 02731442

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Oct 2018 MR01 Registration of charge 027314420005, created on 23 October 2018
11 Sep 2018 CH01 Director's details changed for Mr Andrew Michael Woods on 6 September 2018
07 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
12 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with updates
08 Sep 2017 MR01 Registration of charge 027314420003, created on 1 September 2017
08 Sep 2017 MR01 Registration of charge 027314420004, created on 1 September 2017
15 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
05 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
11 Oct 2016 CH01 Director's details changed for Mr Jaysal Vandravan Atara on 15 September 2016
31 May 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
26 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
13 Apr 2016 CH01 Director's details changed for Mr Andrew Michael Woods on 6 April 2016
07 Apr 2016 CH01 Director's details changed for Mr Jaysal Vandravan Atara on 6 April 2016
06 Apr 2016 CH01 Director's details changed for Mr Gerard Mikael Versteegh on 6 April 2016
06 Apr 2016 CH01 Director's details changed for Mr Jonathan David Kenny on 6 April 2016
04 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
11 Aug 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
24 Jul 2015 TM01 Termination of appointment of James Andrew Scott as a director on 10 July 2015
07 Nov 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Oct 2014 CH01 Director's details changed for Mr Andrew Michael Woods on 2 October 2014
24 Jul 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
25 Feb 2014 CH01 Director's details changed for Dr Jaysal Yandravan Atara on 3 February 2014
05 Feb 2014 AP01 Appointment of Mr Jaysal Yandravan Atara as a director
02 Dec 2013 TM01 Termination of appointment of Alison Oliver as a director
30 Oct 2013 CH01 Director's details changed for Mr James Andrew Scott on 10 October 2013