COMMERCE ROAD BUSINESS PARK MANAGEMENT COMPANY LIMITED
Company number 05182439
- Company Overview for COMMERCE ROAD BUSINESS PARK MANAGEMENT COMPANY LIMITED (05182439)
- Filing history for COMMERCE ROAD BUSINESS PARK MANAGEMENT COMPANY LIMITED (05182439)
- People for COMMERCE ROAD BUSINESS PARK MANAGEMENT COMPANY LIMITED (05182439)
- More for COMMERCE ROAD BUSINESS PARK MANAGEMENT COMPANY LIMITED (05182439)
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
|
|
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 |