COMMANDMENT PROPERTY SERVICES (UNITED KINGDOM) LIMITED
Company number 05385359
- Company Overview for COMMANDMENT PROPERTY SERVICES (UNITED KINGDOM) LIMITED (05385359)
- Filing history for COMMANDMENT PROPERTY SERVICES (UNITED KINGDOM) LIMITED (05385359)
- People for COMMANDMENT PROPERTY SERVICES (UNITED KINGDOM) LIMITED (05385359)
- More for COMMANDMENT PROPERTY SERVICES (UNITED KINGDOM) LIMITED (05385359)
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) |
---|---|---|---|
30 Mar 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
30 Mar 2015 | AD03 | Register(s) moved to registered inspection location Windmill House Cawston Lane Dunchurch Rugby Warwickshire CV22 7RX | |
30 Mar 2015 | AD02 | Register inspection address has been changed from Ferndale Ballinger Road Great Missenden Buckinghamshire HP16 9QH United Kingdom to Windmill House Cawston Lane Dunchurch Rugby Warwickshire CV22 7RX | |
30 Mar 2015 | CH01 | Director's details changed for Mrs Emma Joanne Crane on 18 August 2014 | |
30 Mar 2015 | CH03 | Secretary's details changed for Mrs Emma Joanne Crane on 18 August 2014 | |
19 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Mar 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Sep 2013 | TM01 | Termination of appointment of Sophie Wheeler as a director | |
04 Apr 2013 | AR01 | Annual return made up to 8 March 2013 with full list of shareholders | |
05 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
04 May 2012 | AR01 | Annual return made up to 8 March 2012 with full list of shareholders | |
04 May 2012 | AD04 | Register(s) moved to registered office address | |
29 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
04 Apr 2011 | AR01 | Annual return made up to 8 March 2011 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
29 Mar 2010 | AR01 | Annual return made up to 8 March 2010 with full list of shareholders | |
29 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
29 Mar 2010 | AD02 | Register inspection address has been changed | |
29 Mar 2010 | CH01 | Director's details changed for Emma Joanne Crane on 1 March 2010 | |
26 Jan 2010 | AD01 | Registered office address changed from Ferndale Ballinger South Heath Great Missenden HP16 9QH on 26 January 2010 | |
22 Jan 2010 | AP01 | Appointment of Mrs Sophie Elisabeth Wheeler as a director | |
22 Jan 2010 | TM01 | Termination of appointment of Sophie Wheeler as a director | |
02 Jan 2010 | AP01 | Appointment of Mrs Sophie Elisabeth Wheeler as a director | |
01 Jan 2010 | TM01 | Termination of appointment of Nicole Donnelly as a director |