Advanced company searchLink opens in new window

COMMONDALE (COLLECTIVE ENFRANCHISEMENT) LIMITED

Company number 05804081

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 Feb 2017 AA Micro company accounts made up to 31 May 2016
12 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 4
12 May 2016 CH01 Director's details changed for Mr Harvey Banner on 22 November 2013
12 May 2016 CH03 Secretary's details changed for Elizabeth Banner on 1 May 2016
24 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
26 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 4
23 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
14 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 4
24 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
18 Jul 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
18 Jul 2013 AD01 Registered office address changed from 37 Limes Avenue London SW13 0HG on 18 July 2013
26 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
31 Jul 2012 AP01 Appointment of Mr Dave Jonathan Millett as a director
31 May 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
03 May 2012 TM01 Termination of appointment of Karina Cox as a director
03 May 2012 AP01 Appointment of Ms Lucy Gledhill as a director
03 May 2012 AP01 Appointment of Mr David Murray as a director
27 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
16 Feb 2012 AP01 Appointment of Mr John Michael Fraser Dixon as a director
21 Nov 2011 TM01 Termination of appointment of Sally Hunter as a director
21 Nov 2011 TM01 Termination of appointment of Matthew Hunter as a director
03 Nov 2011 AP01 Appointment of Mrs Heather Jane Fraser Ewbank as a director
26 Oct 2011 TM01 Termination of appointment of John Rice as a director
26 Oct 2011 TM01 Termination of appointment of Elizabeth Rice as a director
05 May 2011 AR01 Annual return made up to 3 May 2011 with full list of shareholders