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)
03 Nov 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 06/10/2011
  • RES12 ‐ Resolution of varying share rights or name
29 Oct 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
30 Sep 2011 AAMD Amended accounts made up to 30 September 2010
20 Sep 2011 AD01 Registered office address changed from Preston Park House South Road Brighton East Sussex BN1 6SB United Kingdom on 20 September 2011
13 Jul 2011 SH08 Change of share class name or designation
13 Jul 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
23 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 2
26 May 2011 MG01 Particulars of a mortgage or charge / charge no: 1
16 Dec 2010 AR01 Annual return made up to 10 September 2010 with full list of shareholders
16 Dec 2010 AA01 Current accounting period shortened from 30 September 2011 to 30 April 2011
16 Dec 2010 TM01 Termination of appointment of Alexander Sinclair as a director
16 Dec 2010 TM01 Termination of appointment of James Taylor as a director
07 Dec 2009 AD01 Registered office address changed from Chantry Lodge Pyecombe Street Pyecombe Brighton BN45 7EE on 7 December 2009
21 Nov 2009 AA Total exemption small company accounts made up to 30 September 2009
23 Oct 2009 AR01 Annual return made up to 10 September 2009 with full list of shareholders
29 Oct 2008 288a Director appointed lee thomas carron
09 Oct 2008 288a Director appointed christopher francis powell
09 Oct 2008 288a Director appointed alexander edward sinclair
09 Oct 2008 288a Director appointed james patrick taylor
25 Sep 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
16 Sep 2008 288b Appointment terminated secretary hcs secretarial LIMITED
16 Sep 2008 288b Appointment terminated director hanover directors LIMITED
10 Sep 2008 NEWINC Incorporation