COMMERCIAL ESTATES PROJECTS LIMITED
Company number 02731442
- Company Overview for COMMERCIAL ESTATES PROJECTS LIMITED (02731442)
- Filing history for COMMERCIAL ESTATES PROJECTS LIMITED (02731442)
- People for COMMERCIAL ESTATES PROJECTS LIMITED (02731442)
- Charges for COMMERCIAL ESTATES PROJECTS LIMITED (02731442)
- More for COMMERCIAL ESTATES PROJECTS LIMITED (02731442)
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
|
|
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
|
|
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
|
|
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 |