Advanced company searchLink opens in new window

COMMODITY SEARCH PARTNERS LIMITED

Company number 06693951

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)
15 Jun 2018 AA Full accounts made up to 30 April 2017
19 Apr 2018 AP01 Appointment of Mr Paul Keely as a director on 28 February 2017
10 Aug 2017 CS01 Confirmation statement made on 20 June 2017 with no updates
10 Aug 2017 PSC02 Notification of Commodity Search Partners Group Limited as a person with significant control on 6 April 2016
24 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
23 Aug 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-23
  • GBP 200
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
11 Sep 2015 AP03 Appointment of Mrs Gail Powell as a secretary on 16 June 2015
28 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 200
23 Jun 2015 TM01 Termination of appointment of Lee Thomas Carron as a director on 16 June 2015
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
02 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 200
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
28 Oct 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
10 Sep 2013 CH01 Director's details changed for Mr Lee Thomas Carron on 1 August 2013
13 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
06 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 4
26 Nov 2012 MG01 Duplicate mortgage certificatecharge no:3
23 Nov 2012 MG01 Duplicate mortgage certificatecharge no:3
22 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 3
05 Oct 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
24 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
15 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Nov 2011 SH10 Particulars of variation of rights attached to shares
03 Nov 2011 SH08 Change of share class name or designation