Advanced company searchLink opens in new window

COMMERCIAL MANAGEMENT LIMITED

Company number 02018783

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)
09 May 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
23 Oct 2015 AD03 Register(s) moved to registered inspection location C/O Gibson Appleby 1 - 3 Ship Street Shoreham-by-Sea West Sussex BN435DH
06 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
08 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
22 Jul 2014 AP01 Appointment of Michelle Warner as a director on 4 July 2014
14 Jul 2014 TM01 Termination of appointment of David Miller as a director on 4 July 2014
24 Apr 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
11 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Apr 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
05 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 7
26 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
23 Apr 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders
03 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
05 May 2011 AR01 Annual return made up to 15 April 2011 with full list of shareholders
12 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 6
13 May 2010 AD02 Register inspection address has been changed
26 Apr 2010 AR01 Annual return made up to 15 April 2010 with full list of shareholders
14 Apr 2010 AA Total exemption full accounts made up to 31 December 2009
16 Mar 2010 CH01 Director's details changed for Mr David Christopher Phillips on 16 March 2010
16 Mar 2010 CH03 Secretary's details changed for Mrs Nicola Welby on 15 March 2010
16 Mar 2010 CH01 Director's details changed for Mr Nigel Frankell Welby on 15 March 2010
16 Mar 2010 CH01 Director's details changed for David Miller on 15 March 2010
07 May 2009 363a Return made up to 15/04/09; full list of members
21 Apr 2009 AA Total exemption full accounts made up to 31 December 2008