Advanced company searchLink opens in new window

COMMERCIAL AND NORTHERN LIMITED

Company number 11030672

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)
02 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 February 2020
  • GBP 1,099.92058
02 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 January 2020
  • GBP 1,007.96294
22 Apr 2020 TM01 Termination of appointment of Craig Andrew Iley as a director on 31 March 2020
07 Apr 2020 SH01 Statement of capital following an allotment of shares on 19 December 2019
  • GBP 9,876.2957
  • ANNOTATION Clarification a second filed SH01 was registered on 05/06/2020
04 Mar 2020 SH01 Statement of capital following an allotment of shares on 28 February 2020
  • GBP 1,069.92057
  • ANNOTATION Clarification a second filed SH01 was registered on 02/06/2020.
03 Mar 2020 SH01 Statement of capital following an allotment of shares on 11 February 2020
  • GBP 1,064.25389
  • ANNOTATION Clarification a second filed SH01 was registered on 02/06/2020.
29 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jan 2020 SH01 Statement of capital following an allotment of shares on 22 January 2020
  • GBP 977.96293
  • ANNOTATION Clarification a second filed SH01 was registered on 02/06/2020.
13 Dec 2019 SH01 Statement of capital following an allotment of shares on 9 December 2019
  • GBP 957.62956
20 Nov 2019 AA Full accounts made up to 30 September 2019
20 Nov 2019 SH01 Statement of capital following an allotment of shares on 19 November 2019
  • GBP 942.69619
05 Nov 2019 PSC08 Notification of a person with significant control statement
15 Oct 2019 CH01 Director's details changed for Mr Ronald Victor Emerson on 16 September 2019
15 Oct 2019 CH01 Director's details changed for Mr Craig Andrew Iley on 16 September 2019
15 Oct 2019 CH01 Director's details changed for Mr Robin James Churchouse on 16 December 2018
15 Oct 2019 CH01 Director's details changed for Mr Craig Andrew Iley on 16 September 2019
14 Oct 2019 AP01 Appointment of Mr Ronald Victor Emerson as a director on 16 September 2019
09 Oct 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 September 2019
  • GBP 919.3628
07 Oct 2019 CS01 Confirmation statement made on 21 August 2019 with updates
07 Oct 2019 PSC07 Cessation of Craig Andrew Iley as a person with significant control on 19 December 2018
12 Sep 2019 SH01 Statement of capital following an allotment of shares on 20 May 2019
  • GBP 726.0371
10 Sep 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 July 2019
  • GBP 909.3628
10 Sep 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 July 2019
  • GBP 869.3628
10 Sep 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 May 2019
  • GBP 774.5371
05 Sep 2019 SH01 Statement of capital following an allotment of shares on 4 September 2019
  • GBP 910.4742
  • ANNOTATION Clarification a second filed SH01 was registered on 09/10/2019