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)
18 Jul 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
04 Jul 2013 MR04 Satisfaction of charge 1 in full
03 Jul 2013 AA Full accounts made up to 31 December 2012
04 Jun 2013 MR01 Registration of charge 027314420002
09 May 2013 AA01 Previous accounting period extended from 30 September 2012 to 31 December 2012
19 Jul 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
12 Apr 2012 AA Full accounts made up to 30 September 2011
02 Apr 2012 TM02 Termination of appointment of Rb Secretariat Limited as a secretary
02 Apr 2012 AD01 Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2 April 2012
22 Nov 2011 CH01 Director's details changed for Jonathan David Kenny on 21 April 2011
22 Nov 2011 CH01 Director's details changed for Alison Kate Oliver on 19 November 2011
28 Sep 2011 CH01 Director's details changed for Mr Gerard Mikael Versteegh on 19 September 2011
20 Jul 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
10 May 2011 AP01 Appointment of Alison Kate Oliver as a director
05 Apr 2011 TM01 Termination of appointment of Giles Wilson as a director
04 Apr 2011 AA Accounts for a small company made up to 30 September 2010
30 Jul 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders
29 Jul 2010 CH04 Secretary's details changed for Rb Secretariat Limited on 15 July 2010
21 Jan 2010 AA Full accounts made up to 30 September 2009
16 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Aug 2009 363a Return made up to 15/07/09; full list of members
26 Aug 2009 288c Secretary's change of particulars / rb secretariat LIMITED / 06/05/2009
30 Jun 2009 AA Full accounts made up to 30 September 2008
04 Jun 2009 287 Registered office changed on 04/06/2009 from beaufort house tenth floor 15 st botolph street london,EC3A 7EE
04 Dec 2008 288b Appointment terminated director timothy renwick