Advanced company searchLink opens in new window

COMMUNITY TRADING LIMITED

Company number 02449362

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 Sep 2017 AP03 Appointment of Mr Jonathan Simon West as a secretary on 20 September 2017
01 Dec 2016 AA Full accounts made up to 31 March 2016
28 Nov 2016 CS01 Confirmation statement made on 20 November 2016 with updates
06 Sep 2016 AP01 Appointment of Mr Jonathan David Zenios as a director on 5 September 2016
05 Sep 2016 AP01 Appointment of Mr Michael Harris Brodtman as a director on 5 September 2016
05 Sep 2016 AP01 Appointment of Mr Matthew Simon Weiner as a director on 4 September 2016
02 Sep 2016 AP01 Appointment of Mr Neil Barry Taylor as a director on 2 September 2016
02 Jun 2016 TM01 Termination of appointment of Colin Ivor Lehmann as a director on 16 March 2016
25 Nov 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 10,000
20 Nov 2015 AA Full accounts made up to 31 March 2015
11 Dec 2014 AA Full accounts made up to 31 March 2014
09 Dec 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 10,000
18 Dec 2013 AA Full accounts made up to 31 March 2013
22 Nov 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 10,000
21 Dec 2012 AA Full accounts made up to 31 March 2012
19 Dec 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
19 Dec 2012 AP01 Appointment of Mr Michael Julian Blake as a director
08 Dec 2011 AA Full accounts made up to 31 March 2011
07 Dec 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders
07 Dec 2011 CH01 Director's details changed for Mr Stephen Anthony Zimmerman on 23 November 2011
21 Dec 2010 AA Full accounts made up to 31 March 2010
13 Dec 2010 AR01 Annual return made up to 20 November 2010 with full list of shareholders
13 Dec 2010 TM01 Termination of appointment of Peter Leach as a director
02 Aug 2010 AD01 Registered office address changed from 221 Golders Green Road London NW11 9DQ on 2 August 2010
17 Dec 2009 AR01 Annual return made up to 20 November 2009 with full list of shareholders