Advanced company searchLink opens in new window

CENTRAL UNION COMMERCIAL DEVELOPMENTS LIMITED

Company number 02724894

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 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
25 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
25 May 2023 CH01 Director's details changed for Mr Richard Allan Martin on 1 April 2023
25 May 2023 PSC04 Change of details for Mr Richard Allan Martin as a person with significant control on 1 April 2023
12 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
05 May 2022 AA Accounts for a dormant company made up to 31 October 2021
22 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with updates
22 Jul 2021 PSC01 Notification of Nigel James Brooks as a person with significant control on 21 July 2021
22 Jul 2021 PSC04 Change of details for Mr Richard Allan Martin as a person with significant control on 21 July 2021
28 Jun 2021 AA Accounts for a dormant company made up to 31 October 2020
29 Dec 2020 AA Accounts for a dormant company made up to 31 October 2019
15 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
29 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
22 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
13 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
12 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
03 May 2017 AA Total exemption small company accounts made up to 31 October 2016
12 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
12 Jul 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 214
31 May 2016 TM01 Termination of appointment of Nigel James Brooks as a director on 30 April 2016
22 Feb 2016 AA Total exemption small company accounts made up to 31 October 2015
02 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 214
19 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
20 Jan 2015 AD01 Registered office address changed from Unit 9 Cirencester Office Park, Tetbury Road Cirencester Gloucestershire GL7 6JJ to 6 Ormond Terrace Ormond Terrace Regent Street Cheltenham Gloucestershire GL50 1HR on 20 January 2015