Advanced company searchLink opens in new window

COMMERCE ROAD BUSINESS PARK MANAGEMENT COMPANY LIMITED

Company number 05182439

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)
13 Nov 2020 TM02 Termination of appointment of William Antony Tyler as a secretary on 28 September 2020
28 Sep 2020 AP01 Appointment of Mr Jamie Carson as a director on 28 September 2020
28 Sep 2020 AP01 Appointment of Mr Luke Carson as a director on 28 September 2020
23 Sep 2020 PSC05 Change of details for Pantheon Sports Ltd as a person with significant control on 20 July 2020
23 Sep 2020 PSC05 Change of details for Ag Holdings Ltd as a person with significant control on 20 July 2020
23 Sep 2020 CS01 Confirmation statement made on 19 July 2020 with updates
23 Sep 2020 PSC02 Notification of Ag Holdings Ltd as a person with significant control on 19 June 2020
23 Sep 2020 PSC02 Notification of Pantheon Sports Ltd as a person with significant control on 19 July 2020
23 Sep 2020 TM01 Termination of appointment of Gulshan Shabbir Kanchwala as a director on 20 July 2019
26 Jun 2020 AA Micro company accounts made up to 31 July 2019
09 Mar 2020 PSC07 Cessation of Ae Tyler Ltd T/a Octink as a person with significant control on 3 March 2020
16 Sep 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
29 Mar 2019 AA Micro company accounts made up to 31 July 2018
08 Aug 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
23 May 2018 AA Micro company accounts made up to 31 July 2017
21 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
20 Oct 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
10 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2016 AA Micro company accounts made up to 31 July 2016
28 Sep 2016 AD01 Registered office address changed from 30 Commerce Road Unit E Brentford Middlesex TW8 8LE to Crown House 30 Commerce Road Brentford TW8 8LE on 28 September 2016
01 Aug 2016 CS01 Confirmation statement made on 19 July 2016 with updates
03 May 2016 AA Micro company accounts made up to 31 July 2015
14 Oct 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 4
10 Apr 2015 AA Micro company accounts made up to 31 July 2014
28 Aug 2014 AA Total exemption small company accounts made up to 31 July 2013