Advanced company searchLink opens in new window

COMMERCIAL PROPERTY ACQUISITIONS LTD

Company number 13510705

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)
30 Jul 2024 PSC04 Change of details for Mr Neil Derrick Johnson as a person with significant control on 30 June 2024
29 Jul 2024 CH01 Director's details changed for Mr Neil Derrick Johnson on 29 July 2024
29 Jul 2024 AD01 Registered office address changed from Born & Co. 1st Floor, Devonshire House 1 Mayfair Place London W1J 8AJ United Kingdom to 1st Floor, Born & Co. Devonshire House 1 Mayfair Place London W1J 8AJ on 29 July 2024
29 Jul 2024 PSC04 Change of details for Mr Neil Derrick Johnson as a person with significant control on 30 June 2024
29 Jul 2024 TM01 Termination of appointment of Joseph Stephen Anthony Sullivan as a director on 30 June 2024
29 Jul 2024 PSC07 Cessation of Joseph Stephen Anthony Sullivan as a person with significant control on 30 June 2024
17 Jul 2024 CS01 Confirmation statement made on 14 July 2024 with updates
23 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
28 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with updates
04 May 2023 PSC04 Change of details for Mr Joseph Stephen Anthony Sullivan as a person with significant control on 14 April 2023
04 May 2023 PSC04 Change of details for Mr Neil Derrick Johnson as a person with significant control on 14 April 2023
04 May 2023 CH01 Director's details changed for Mr Neil Derrick Johnson on 14 April 2023
04 May 2023 CH01 Director's details changed for Mr Joseph Stephen Anthony Sullivan on 14 April 2023
04 May 2023 AD01 Registered office address changed from Born & Co. Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom to Born & Co. 1st Floor, Devonshire House 1 Mayfair Place London W1J 8AJ on 4 May 2023
06 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
25 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
24 Nov 2022 AD01 Registered office address changed from Inglethorpe House 1 Lytton Road Romford RM2 5SL England to Born & Co. Lansdowne House 57 Berkeley Square London W1J 6ER on 24 November 2022
24 Nov 2022 PSC04 Change of details for Mr Neil Derrick Johnson as a person with significant control on 24 November 2022
24 Nov 2022 PSC04 Change of details for Mr Joseph Stephen Anthony Sullivan as a person with significant control on 24 November 2022
24 Nov 2022 CH01 Director's details changed for Mr Neil Derrick Johnson on 24 November 2022
24 Nov 2022 CH01 Director's details changed for Mr Joseph Stephen Anthony Sullivan on 24 November 2022
24 Nov 2022 CS01 Confirmation statement made on 14 July 2022 with updates
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-07-14
  • GBP 1,000