Advanced company searchLink opens in new window

COMMANDMENT PROPERTY SERVICES (UNITED KINGDOM) LIMITED

Company number 05385359

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)
20 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with updates
18 Sep 2023 AA Micro company accounts made up to 31 December 2022
12 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
15 Apr 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
11 May 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
28 Sep 2020 AA Micro company accounts made up to 31 December 2019
08 May 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
26 Apr 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
07 Nov 2018 CH03 Secretary's details changed for Mrs Emma Joanne Crane on 7 November 2018
07 Nov 2018 AD01 Registered office address changed from Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT England to 1 the Steeples Sawbridge Road Grandborough Rugby Warwickshire CV23 8DP on 7 November 2018
21 Sep 2018 AA Micro company accounts made up to 31 December 2017
13 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with updates
06 Jul 2017 AA Micro company accounts made up to 31 December 2016
21 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
12 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Jul 2016 AD01 Registered office address changed from 171 Crescent Road Cowley Oxford OX4 2NX to Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT on 20 July 2016
16 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 150
16 Mar 2016 CH03 Secretary's details changed for Mrs Emma Joanne Crane on 26 August 2015
16 Mar 2016 AD02 Register inspection address has been changed from Windmill House Cawston Lane Dunchurch Rugby Warwickshire CV22 7RX England to 1 the Steeples the Steeples, Sawbridge Road Grandborough Rugby Warwickshire CV23 8DP
16 Mar 2016 CH01 Director's details changed for Mrs Emma Joanne Crane on 26 August 2015
14 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 150