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) |
---|---|---|---|
27 Oct 2017 | MA | Memorandum and Articles of Association | |
27 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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 |