COMMERCIAL PROPERTY CONSULTANTS LIMITED
Company number 11519440
- Company Overview for COMMERCIAL PROPERTY CONSULTANTS LIMITED (11519440)
- Filing history for COMMERCIAL PROPERTY CONSULTANTS LIMITED (11519440)
- People for COMMERCIAL PROPERTY CONSULTANTS LIMITED (11519440)
- More for COMMERCIAL PROPERTY CONSULTANTS LIMITED (11519440)
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) |
---|---|---|---|
14 Aug 2024 | CS01 | Confirmation statement made on 14 August 2024 with no updates | |
30 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
31 Aug 2023 | AA | Micro company accounts made up to 31 August 2022 | |
22 Aug 2023 | CS01 | Confirmation statement made on 14 August 2023 with no updates | |
26 Jan 2023 | TM01 | Termination of appointment of Steven Graham Blundell as a director on 1 September 2022 | |
18 Aug 2022 | CS01 | Confirmation statement made on 14 August 2022 with no updates | |
27 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 14 August 2021 with no updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
01 Dec 2020 | CS01 | Confirmation statement made on 14 August 2020 with no updates | |
15 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
28 Apr 2020 | AD01 | Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull B90 2EL United Kingdom to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 28 April 2020 | |
23 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Nov 2019 | CS01 | Confirmation statement made on 14 August 2019 with updates | |
05 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-15
|