Advanced company searchLink opens in new window

COMMERCIAL UNION CORPORATE MEMBER LIMITED

Company number 03381519

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)
10 Mar 2016 AP01 Appointment of Mr Nigel Rippon as a director on 10 March 2016
25 Sep 2015 AA Full accounts made up to 31 December 2014
09 Jun 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
17 Feb 2015 CH01 Director's details changed for Mr Jonathan Stewart Price on 29 January 2015
06 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
29 Sep 2014 SH20 Statement by Directors
29 Sep 2014 SH19 Statement of capital on 29 September 2014
  • GBP 1
29 Sep 2014 CAP-SS Solvency Statement dated 17/09/14
29 Sep 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Authority to sign & file reduction of capital documents 18/09/2014
11 Jun 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 30,000,000
24 Sep 2013 AA Full accounts made up to 31 December 2012
07 Jun 2013 AP01 Appointment of Mr Jonathan Stewart Price as a director
07 Jun 2013 TM01 Termination of appointment of Jessie Burrows as a director
16 May 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
28 Nov 2012 AP01 Appointment of Mrs Jessie Josephine Burrows as a director
27 Nov 2012 TM01 Termination of appointment of David Mcmillan as a director
17 Jul 2012 AUD Auditor's resignation
09 Jul 2012 AA Full accounts made up to 31 December 2011
29 Jun 2012 AUD Auditor's resignation
15 May 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
15 Feb 2012 AP01 Appointment of Mr Christopher Jelfs as a director
15 Feb 2012 TM01 Termination of appointment of Stuart Woodard as a director
27 Sep 2011 AA Full accounts made up to 31 December 2010
03 Jun 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
03 Jun 2011 AD02 Register inspection address has been changed from 8 Surrey Street Norwich Norfolk NR1 3ST United Kingdom