Advanced company searchLink opens in new window

COMMERCIAL AND RESIDENTIAL PROPERTY LIMITED

Company number 05078228

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)
14 Apr 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
14 Apr 2010 CH01 Director's details changed for Mr Andrew Boardman on 1 October 2009
28 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
01 Apr 2009 363a Return made up to 19/03/09; full list of members
07 Nov 2008 AA Accounts for a dormant company made up to 31 March 2008
02 Oct 2008 287 Registered office changed on 02/10/2008 from fenwick house 13-15 fenwick street liverpool merseyside L2 7LS
10 Apr 2008 363a Return made up to 19/03/08; full list of members
10 Apr 2008 288a Director appointed mr andrew boardman
10 Apr 2008 288a Director appointed mr john stafford
10 Apr 2008 288b Appointment terminated director merit indigo PLC
18 Feb 2008 CERTNM Company name changed liverpool sea terminals LIMITED\certificate issued on 18/02/08
09 Jan 2008 AA Accounts for a dormant company made up to 31 March 2007
17 Apr 2007 363a Return made up to 19/03/07; full list of members
17 Apr 2007 288c Director's particulars changed
03 Jan 2007 AA Accounts for a dormant company made up to 31 March 2006
06 Jun 2006 287 Registered office changed on 06/06/06 from: gibraltar house kelvin road wallasey CH44 7JW
05 Apr 2006 363a Return made up to 19/03/06; full list of members
16 Feb 2006 AA Accounts for a dormant company made up to 31 March 2005
29 Apr 2005 363s Return made up to 19/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
11 Mar 2005 288c Secretary's particulars changed
18 Jan 2005 CERTNM Company name changed garden hardware LIMITED\certificate issued on 18/01/05
22 Apr 2004 88(2)R Ad 16/04/04--------- £ si 100@1=100 £ ic 1/101
19 Mar 2004 288b Secretary resigned
19 Mar 2004 NEWINC Incorporation