Advanced company searchLink opens in new window

CORPORATE & COMMERCIAL FINANCE (ANGLO PORTUGUESE) LIMITED

Company number 04088082

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 Nov 2016 CH01 Director's details changed for Mr Clive Paul Statham on 7 November 2016
27 Oct 2016 CH01 Director's details changed for Mr Clive Paul Statham on 27 October 2016
27 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
29 Mar 2016 AD01 Registered office address changed from The Counting House 13a Church Farm Business Park Corston Bath BA2 9AP to The Counting House Church Farm Business Park Corston Bath BA2 9AP on 29 March 2016
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Oct 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
08 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
26 Feb 2014 AA Total exemption small company accounts made up to 31 March 2013
28 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
14 Aug 2013 TM02 Termination of appointment of a secretary
02 Aug 2013 AA Total exemption small company accounts made up to 31 March 2012
10 May 2013 CH01 Director's details changed for Clive Paul Statham on 10 May 2013
06 Nov 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
15 May 2012 AA Total exemption small company accounts made up to 31 March 2011
19 Oct 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
01 Aug 2011 AD01 Registered office address changed from Scott House High Street Oakhill Somerset BA3 5AS on 1 August 2011
01 Aug 2011 AP04 Appointment of Fuller Management Limited as a secretary
29 Jul 2011 TM02 Termination of appointment of Robert Davies as a secretary
21 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
21 Dec 2010 AR01 Annual return made up to 11 October 2010 with full list of shareholders
02 Feb 2010 AA Total exemption full accounts made up to 31 March 2009
07 Jan 2010 AR01 Annual return made up to 11 October 2009 with full list of shareholders
07 Jan 2010 CH01 Director's details changed for Clive Paul Statham on 17 December 2009
03 Mar 2009 AA Total exemption small company accounts made up to 31 March 2008