COMMERCIAL PROPERTY CONTRACTS LIMITED
Company number 07335872
- Company Overview for COMMERCIAL PROPERTY CONTRACTS LIMITED (07335872)
- Filing history for COMMERCIAL PROPERTY CONTRACTS LIMITED (07335872)
- People for COMMERCIAL PROPERTY CONTRACTS LIMITED (07335872)
- Insolvency for COMMERCIAL PROPERTY CONTRACTS LIMITED (07335872)
- More for COMMERCIAL PROPERTY CONTRACTS LIMITED (07335872)
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) |
---|---|---|---|
10 Aug 2018 | CS01 | Confirmation statement made on 4 August 2018 with no updates | |
30 May 2018 | AA01 | Previous accounting period shortened from 31 August 2017 to 30 August 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with no updates | |
15 Aug 2017 | PSC04 | Change of details for Mr Nigel Kennith Greenfield as a person with significant control on 5 April 2017 | |
15 Aug 2017 | PSC04 | Change of details for Mrs Johanna Sonia Greenfield as a person with significant control on 5 April 2017 | |
15 Aug 2017 | CH01 | Director's details changed for Mrs Johanna Sonia Greenfield on 5 August 2016 | |
15 Aug 2017 | CH01 | Director's details changed for Mr Nigel Kennith John Greenfield on 5 April 2017 | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
20 Mar 2017 | AP01 | Appointment of Mr Nigel Kennith John Greenfield as a director on 20 March 2017 | |
19 Sep 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
16 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
07 Sep 2015 | CH01 | Director's details changed for Mrs Johanna Sonia Greenfield on 1 June 2015 | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
08 Sep 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
10 Apr 2014 | AR01 |
Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2014-04-10
|
|
07 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
10 May 2013 | CERTNM |
Company name changed catchdata LIMITED\certificate issued on 10/05/13
|
|
16 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Feb 2013 | AR01 | Annual return made up to 4 August 2012 with full list of shareholders | |
04 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
10 Oct 2011 | AR01 | Annual return made up to 4 August 2011 with full list of shareholders | |
07 Apr 2011 | AD01 | Registered office address changed from Box 645 2 Old Brompton Road London SW7 3DQ United Kingdom on 7 April 2011 |