COMMERCIAL ESTATES SERVICES LIMITED
Company number 03056528
- Company Overview for COMMERCIAL ESTATES SERVICES LIMITED (03056528)
- Filing history for COMMERCIAL ESTATES SERVICES LIMITED (03056528)
- People for COMMERCIAL ESTATES SERVICES LIMITED (03056528)
- More for COMMERCIAL ESTATES SERVICES LIMITED (03056528)
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) |
---|---|---|---|
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 | |
24 Jul 2015 | TM01 | Termination of appointment of James Andrew Scott as a director on 10 July 2015 | |
06 Jul 2015 | AA | Full accounts made up to 30 September 2014 | |
10 Jun 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
03 Oct 2014 | CH01 | Director's details changed for Mr Andrew Michael Woods on 2 October 2014 | |
08 Jul 2014 | AA | Full accounts made up to 30 September 2013 | |
09 Jun 2014 | AP01 | Appointment of Mr Andrew Michael Woods as a director | |
06 Jun 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
25 Feb 2014 | CH01 | Director's details changed for Mr Jaysal Vandravan Vandravan Vandravan 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 | |
05 Jul 2013 | AA | Full accounts made up to 30 September 2012 | |
23 May 2013 | AR01 | Annual return made up to 15 May 2013 with full list of shareholders | |
22 May 2012 | AR01 | Annual return made up to 15 May 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 Alison Kate Oliver on 19 November 2011 | |
18 May 2011 | AR01 | Annual return made up to 15 May 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 | |
20 May 2010 | AR01 | Annual return made up to 15 May 2010 with full list of shareholders |