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)
27 Oct 2017 MA Memorandum and Articles of Association
27 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Oct 2017 PSC07 Cessation of Prospect Land Limited as a person with significant control on 19 October 2017
19 Oct 2017 PSC02 Notification of Prospect Estate Services Ltd as a person with significant control on 19 October 2017
07 Aug 2017 PSC02 Notification of Prospect Land Limited as a person with significant control on 6 April 2016
07 Aug 2017 CS01 Confirmation statement made on 29 June 2017 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 31 August 2016
20 Oct 2016 AD01 Registered office address changed from 29 Waterloo Place Warwick Street Leamington Spa Warwickshire CV32 5LA to 1 Pegasus House Pegasus Court Tachbrook Park Warwick Warwickshire CV34 6LW on 20 October 2016
28 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 1,001
28 Nov 2015 AA Total exemption small company accounts made up to 31 August 2015
16 Sep 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,001
08 Dec 2014 AA Total exemption small company accounts made up to 31 August 2014
15 Sep 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
28 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
08 Oct 2013 CH01 Director's details changed for Mrs Louise Janet Cutliffe Dowdeswell on 1 October 2013
08 Oct 2013 CH03 Secretary's details changed for Mrs Louise Janet Cutliffe Dowdeswell on 1 October 2013
08 Oct 2013 CH01 Director's details changed for Mr Nicholas Charles Dowdeswell on 1 October 2013
30 Sep 2013 CH01 Director's details changed for Mr Nicholas Charles Dowdeswell on 27 September 2013
30 Sep 2013 CH01 Director's details changed for Mrs Louise Janet Cutliffe Dowdeswell on 27 September 2013
30 Sep 2013 CH03 Secretary's details changed for Mrs Louise Janet Cutliffe Dowdeswell on 27 September 2013
30 Sep 2013 AD01 Registered office address changed from K12 the Courtyard Jenson Avenue Commerce Park Frome Somerset BA11 2FG on 30 September 2013
22 Aug 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,001
23 Jan 2013 AA Total exemption small company accounts made up to 31 August 2012
10 Sep 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
14 May 2012 AA Total exemption small company accounts made up to 31 August 2011