Advanced company searchLink opens in new window

COMMERCE PARK MANAGEMENT COMPANY LIMITED

Company number 05542164

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)
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
  • GBP 1,552
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
  • GBP 1,030.00
03 Sep 2018 SH01 Statement of capital following an allotment of shares on 16 March 2018
  • GBP 1,048.00
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