Advanced company searchLink opens in new window

COMMANDFIELD PROPERTIES LIMITED

Company number 02893331

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)
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
  • GBP 924
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
  • GBP 924
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
  • GBP 924
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