CORPORATE & COMMERCIAL FINANCE (ANGLO PORTUGUESE) LIMITED
Company number 04088082
- Company Overview for CORPORATE & COMMERCIAL FINANCE (ANGLO PORTUGUESE) LIMITED (04088082)
- Filing history for CORPORATE & COMMERCIAL FINANCE (ANGLO PORTUGUESE) LIMITED (04088082)
- People for CORPORATE & COMMERCIAL FINANCE (ANGLO PORTUGUESE) LIMITED (04088082)
- More for CORPORATE & COMMERCIAL FINANCE (ANGLO PORTUGUESE) LIMITED (04088082)
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 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with updates | |
06 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
22 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
05 Dec 2022 | CS01 | Confirmation statement made on 11 October 2022 with updates | |
29 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
26 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with updates | |
26 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 11 October 2020 with updates | |
14 Oct 2020 | CH01 | Director's details changed for Mr Clive Paul Statham on 13 October 2020 | |
14 Oct 2020 | PSC04 | Change of details for Mr Clive Paul Statham as a person with significant control on 14 October 2020 | |
14 Oct 2020 | PSC07 | Cessation of Helen Statham as a person with significant control on 28 October 2016 | |
14 Oct 2020 | PSC04 | Change of details for Helen Statham as a person with significant control on 13 October 2020 | |
13 Oct 2020 | PSC04 | Change of details for Mr Clive Paul Statham as a person with significant control on 13 October 2020 | |
13 Oct 2020 | PSC04 | Change of details for Helen Statham as a person with significant control on 12 October 2020 | |
13 Oct 2020 | PSC04 | Change of details for Mr Clive Paul Statham as a person with significant control on 13 October 2019 | |
28 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with updates | |
25 Sep 2019 | TM02 | Termination of appointment of Fuller Management Limited as a secretary on 1 January 2015 | |
18 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with updates | |
28 Mar 2018 | AD01 | Registered office address changed from The Counting House Church Farm Business Park Corston Bath BA2 9AP United Kingdom to 12 Old Mills Industrial Estate Paulton Bristol BS39 7SU on 28 March 2018 | |
14 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
19 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with updates | |
17 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 |