Advanced company searchLink opens in new window

COMMODORE MOTORS LIMITED

Company number 01738294

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)
27 Oct 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
27 Apr 2015 AA Total exemption small company accounts made up to 30 July 2014
26 Apr 2015 AAMD Amended total exemption small company accounts made up to 30 July 2013
31 Mar 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
08 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
21 Jul 2014 AA Total exemption small company accounts made up to 30 July 2013
22 Apr 2014 AA01 Previous accounting period shortened from 31 July 2013 to 30 July 2013
17 Mar 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
17 Mar 2014 AD01 Registered office address changed from 4 Rosehill Road London SW16 2NX on 17 March 2014
03 Mar 2014 AP01 Appointment of Mr Anesh Patel as a director
03 Mar 2014 AP01 Appointment of Mr Malik Chibah as a director
10 Feb 2014 AD01 Registered office address changed from Pier Terrace Princes Wharf Wandsworth Bridge Sw18 on 10 February 2014
08 May 2013 AA Total exemption small company accounts made up to 31 July 2012
07 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
26 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
15 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
26 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
17 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
04 Mar 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
15 Feb 2010 AA Total exemption small company accounts made up to 31 July 2009
26 Oct 2009 CH01 Director's details changed for Prakash Patel on 1 October 2009
07 Oct 2009 CH01 Director's details changed for Mr Robert Matthew Park on 1 October 2009
27 Apr 2009 AA Total exemption small company accounts made up to 31 July 2008
20 Feb 2009 363a Return made up to 31/01/09; full list of members
27 May 2008 AAMD Amended accounts made up to 31 July 2007