Advanced company searchLink opens in new window

COMMANDEUR LTD

Company number 09414630

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)
31 Jan 2021 CH01 Director's details changed for Mr Albertus Joseph Commandeur on 31 January 2021
31 Jan 2021 PSC04 Change of details for Mr Nicholas Commandeur as a person with significant control on 30 January 2021
31 Jan 2021 PSC04 Change of details for Mrs Gail Holt Commandeur as a person with significant control on 30 November 2020
31 Jan 2021 AD01 Registered office address changed from Acorns Crouch House Road Edenbridge TN8 5EH England to 63 Bramley Park Avenue Sherburn in Elmet Leeds LS25 6FA on 31 January 2021
09 Nov 2020 CH01 Director's details changed for Rev Melanie Gayl Commandeur on 5 June 2020
09 Nov 2020 PSC04 Change of details for Rev Melanie Gayl Commandeur as a person with significant control on 5 June 2020
13 Feb 2020 PSC04 Change of details for Rev Melanie Gayl Commandeur as a person with significant control on 30 January 2020
13 Feb 2020 PSC04 Change of details for Mr Albertus Joseph Commandeur as a person with significant control on 30 January 2020
13 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with updates
13 Feb 2020 PSC01 Notification of Gail Holt Commandeur as a person with significant control on 30 January 2020
09 Feb 2020 PSC01 Notification of Nicholas Commandeur as a person with significant control on 30 January 2020
10 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
18 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
29 Oct 2018 AA Micro company accounts made up to 31 January 2018
12 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
13 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
16 Jan 2017 CH01 Director's details changed for Rev Melanie Gayl Commandeur on 16 January 2017
16 Jan 2017 CH01 Director's details changed for Mr Albertus Joseph Commandeur on 16 January 2017
29 Oct 2016 AA Micro company accounts made up to 31 January 2016
29 Oct 2016 CH01 Director's details changed for Rev Melanie Gayl Commandeur on 15 October 2016
29 Oct 2016 CH01 Director's details changed for Mr Albertus Joseph Commandeur on 15 October 2016
29 Oct 2016 AD01 Registered office address changed from 9 Kennel Lane Fetcham Leatherhead Surrey KT22 9PQ England to Acorns Crouch House Road Edenbridge TN8 5EH on 29 October 2016
29 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 180,100
26 Feb 2016 SH01 Statement of capital following an allotment of shares on 30 January 2016
  • GBP 180,100