- Company Overview for COMMANDFIELD PROPERTIES LIMITED (02893331)
- Filing history for COMMANDFIELD PROPERTIES LIMITED (02893331)
- People for COMMANDFIELD PROPERTIES LIMITED (02893331)
- Charges for COMMANDFIELD PROPERTIES LIMITED (02893331)
- More for COMMANDFIELD PROPERTIES LIMITED (02893331)
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) |
---|---|---|---|
07 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
24 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
26 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
14 Sep 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
16 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
07 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
02 May 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 | |
07 Mar 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
07 Mar 2014 | AD02 | Register inspection address has been changed from C/O C/O Kensington Physio 7 Rusell Gardens London W14 8EZ | |
07 Mar 2014 | AD04 | Register(s) moved to registered office address | |
07 Mar 2014 | AD01 | Registered office address changed from C/O C/O Kensington Physio 7 Russell Gardens London W14 8EZ United Kingdom on 7 March 2014 | |
06 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
04 Mar 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
24 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
05 Mar 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
05 Mar 2012 | AD02 | Register inspection address has been changed from Melbury Cottage 2 Melbury Road London W14 8LP United Kingdom | |
04 Mar 2012 | AD01 | Registered office address changed from Melbury Cottage 2 Melbury Road London W14 8LP on 4 March 2012 | |
04 Mar 2012 | CH01 | Director's details changed for Mr Alan Christopher Milton on 31 March 2011 | |
04 Mar 2012 | CH01 | Director's details changed for Rosemary Jane Milton on 31 March 2011 | |
04 Mar 2012 | AD03 | Register(s) moved to registered inspection location | |
04 Mar 2012 | CH03 | Secretary's details changed for Mr Alan Christopher Milton on 31 March 2011 | |
02 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
16 Feb 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders | |
04 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 |