Advanced company searchLink opens in new window

COMMERCIAL PROPERTY CONTRACTS LIMITED

Company number 07335872

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • RES15 ‐ Change company name resolution on 2013-05-09
  • NM01 ‐ Change of name by resolution
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