Advanced company searchLink opens in new window

COMMERCIAL ESTATES GROUP LIMITED

Company number 02404081

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
14 Nov 2025 AM03 Statement of administrator's proposal
04 Nov 2025 AM06 Notice of deemed approval of proposals
21 Oct 2025 AM03 Statement of administrator's proposal
  • ANNOTATION Part Admin Removed ‘“ sensitive information was removed on 24/10/2025 as it is no longer considered to form part of the register.”
16 Oct 2025 AD01 Registered office address changed from Sloane Square House 1 Holbein Place London SW1W 8NS to Unit 8 the Aquarium Building King Street Reading Berkshire RG1 2AN on 16 October 2025
15 Oct 2025 AM01 Appointment of an administrator
21 Aug 2025 CH01 Director's details changed for Mr Gerard Mikael Versteegh on 4 April 2025
18 Feb 2025 AA Full accounts made up to 31 December 2023
11 Feb 2025 CS01 Confirmation statement made on 11 February 2025 with no updates
20 Feb 2024 AA Group of companies' accounts made up to 31 December 2022
09 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
02 Feb 2024 PSC04 Change of details for Mr Andrew Michael Woods as a person with significant control on 18 January 2024
01 Feb 2024 CH01 Director's details changed for Mr Andrew Michael Woods on 18 January 2024
23 Aug 2023 TM01 Termination of appointment of Jaysal Vandravan Atara as a director on 2 August 2023
27 Apr 2023 CH01 Director's details changed for Mr Andrew Michael Woods on 26 March 2023
27 Apr 2023 PSC04 Change of details for Mr Andrew Michael Woods as a person with significant control on 26 March 2023
08 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with updates
16 Jan 2023 AP01 Appointment of Mr Jaysal Vandravan Atara as a director on 16 January 2023
23 Dec 2022 SH19 Statement of capital on 23 December 2022
  • GBP 53.88
23 Dec 2022 CAP-SS Solvency Statement dated 23/12/22
23 Dec 2022 SH20 Statement by Directors
23 Dec 2022 CAP-SS Solvency Statement dated 23/12/22
23 Dec 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Dec 2022 SH20 Statement by Directors
23 Dec 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Dec 2022 TM01 Termination of appointment of Jaysal Vandravan Atara as a director on 22 December 2022