COMMERCE PARK MANAGEMENT COMPANY LIMITED
Company number 05542164
- Company Overview for COMMERCE PARK MANAGEMENT COMPANY LIMITED (05542164)
- Filing history for COMMERCE PARK MANAGEMENT COMPANY LIMITED (05542164)
- People for COMMERCE PARK MANAGEMENT COMPANY LIMITED (05542164)
- More for COMMERCE PARK MANAGEMENT COMPANY LIMITED (05542164)
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) |
---|---|---|---|
17 Jan 2025 | AA | Micro company accounts made up to 31 August 2024 | |
11 Nov 2024 | CH01 | Director's details changed for Mr Nicholas Charles Dowdeswell on 7 November 2024 | |
14 Aug 2024 | CS01 | Confirmation statement made on 29 June 2024 with updates | |
06 Dec 2023 | AA | Micro company accounts made up to 31 August 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 29 June 2023 with updates | |
02 Jun 2023 | AD02 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG to 5th Floor Halo Counterslip Bristol BS1 6AJ | |
02 Mar 2023 | AA | Micro company accounts made up to 31 August 2022 | |
10 Oct 2022 | PSC05 | Change of details for Prospect Estate Services Ltd as a person with significant control on 8 February 2021 | |
08 Jul 2022 | CS01 | Confirmation statement made on 29 June 2022 with updates | |
24 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 29 June 2021 with updates | |
28 Jun 2021 | AD01 | Registered office address changed from 3Mc Middlemarch Business Park Siskin Drive Coventry CV3 4FJ England to 3Mc Middlemarch Business Park Siskin Drive Coventry CV3 4FJ on 28 June 2021 | |
08 Feb 2021 | AD01 | Registered office address changed from 1 Pegasus House Pegasus Court Tachbrook Park Warwick Warwickshire CV34 6LW England to 3Mc Middlemarch Business Park Siskin Drive Coventry CV3 4FJ on 8 February 2021 | |
15 Oct 2020 | AA | Micro company accounts made up to 31 August 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 29 June 2020 with updates | |
21 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 17 January 2020
|
|
04 Oct 2019 | AA | Micro company accounts made up to 31 August 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with updates | |
09 Oct 2018 | AA | Micro company accounts made up to 31 August 2018 | |
03 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 31 July 2018
|
|
03 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 16 March 2018
|
|
03 Jul 2018 | CH01 | Director's details changed for Mrs Louise Janet Cutliffe Dowdeswell on 3 July 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with updates | |
03 Jul 2018 | CH01 | Director's details changed for Mr Nicholas Charles Dowdeswell on 3 July 2018 | |
06 Mar 2018 | AA | Micro company accounts made up to 31 August 2017 |