Advanced company searchLink opens in new window

COMMERCIAL PROPERTY CONSULTANTS LIMITED

Company number 04090352

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)
28 Oct 2003 AA Accounts for a small company made up to 30 April 2003
28 Oct 2003 363s Return made up to 16/10/03; full list of members
22 Oct 2002 363s Return made up to 16/10/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
01 Oct 2002 AA Full accounts made up to 30 April 2002
14 May 2002 395 Particulars of mortgage/charge
14 May 2002 395 Particulars of mortgage/charge
18 Oct 2001 363s Return made up to 16/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
28 Sep 2001 AA Full accounts made up to 30 April 2001
27 Mar 2001 288a New director appointed
17 Jan 2001 288a New director appointed
05 Jan 2001 123 Nc inc already adjusted 14/12/00
05 Jan 2001 RESOLUTIONS Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
05 Jan 2001 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
05 Jan 2001 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
05 Jan 2001 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
04 Jan 2001 MEM/ARTS Memorandum and Articles of Association
02 Jan 2001 MEM/ARTS Memorandum and Articles of Association
28 Dec 2000 288b Director resigned
28 Dec 2000 288b Secretary resigned
23 Dec 2000 395 Particulars of mortgage/charge
22 Dec 2000 CERTNM Company name changed blakedew 275 LIMITED\certificate issued on 27/12/00
21 Dec 2000 288a New director appointed
21 Dec 2000 288a New secretary appointed;new director appointed
21 Dec 2000 287 Registered office changed on 21/12/00 from: new court 1 barnes wallis road segensworth east fareham hampshire PO15 5UA
21 Dec 2000 225 Accounting reference date shortened from 31/10/01 to 30/04/01