COMMERCIAL INTERIORS MANAGEMENT LTD
Company number 04804727
- Company Overview for COMMERCIAL INTERIORS MANAGEMENT LTD (04804727)
- Filing history for COMMERCIAL INTERIORS MANAGEMENT LTD (04804727)
- People for COMMERCIAL INTERIORS MANAGEMENT LTD (04804727)
- More for COMMERCIAL INTERIORS MANAGEMENT LTD (04804727)
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) |
---|---|---|---|
12 Mar 2024 | AD01 | Registered office address changed from Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU to Beckwith Barn Warren Estate Lordship Road Writtle Essex CM1 3WT on 12 March 2024 | |
23 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
30 Jun 2023 | CS01 | Confirmation statement made on 19 June 2023 with no updates | |
25 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 19 June 2022 with no updates | |
04 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
24 Jun 2021 | CS01 | Confirmation statement made on 19 June 2021 with updates | |
24 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 19 June 2020 with no updates | |
28 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with updates | |
02 May 2019 | PSC07 | Cessation of Chloe Pearson as a person with significant control on 20 June 2018 | |
24 Apr 2019 | TM02 | Termination of appointment of Chloe Pearson as a secretary on 20 June 2018 | |
29 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 19 June 2018 with updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
30 Jun 2017 | PSC01 | Notification of Chloe Pearson as a person with significant control on 6 April 2016 | |
30 Jun 2017 | PSC01 | Notification of Stephen Patrick Pearson as a person with significant control on 6 April 2016 | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
14 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-09-07
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
14 Aug 2015 | TM02 | Termination of appointment of Julia Helen Lowrie as a secretary on 20 June 2015 |