Advanced company searchLink opens in new window

COMMANDMENT PROPERTY SERVICES (UNITED KINGDOM) LIMITED

Company number 05385359

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)
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
30 Mar 2015 AD03 Register(s) moved to registered inspection location Windmill House Cawston Lane Dunchurch Rugby Warwickshire CV22 7RX
30 Mar 2015 AD02 Register inspection address has been changed from Ferndale Ballinger Road Great Missenden Buckinghamshire HP16 9QH United Kingdom to Windmill House Cawston Lane Dunchurch Rugby Warwickshire CV22 7RX
30 Mar 2015 CH01 Director's details changed for Mrs Emma Joanne Crane on 18 August 2014
30 Mar 2015 CH03 Secretary's details changed for Mrs Emma Joanne Crane on 18 August 2014
19 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 150
17 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Sep 2013 TM01 Termination of appointment of Sophie Wheeler as a director
04 Apr 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
05 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
04 May 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
04 May 2012 AD04 Register(s) moved to registered office address
29 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
04 Apr 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
30 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
29 Mar 2010 AR01 Annual return made up to 8 March 2010 with full list of shareholders
29 Mar 2010 AD03 Register(s) moved to registered inspection location
29 Mar 2010 AD02 Register inspection address has been changed
29 Mar 2010 CH01 Director's details changed for Emma Joanne Crane on 1 March 2010
26 Jan 2010 AD01 Registered office address changed from Ferndale Ballinger South Heath Great Missenden HP16 9QH on 26 January 2010
22 Jan 2010 AP01 Appointment of Mrs Sophie Elisabeth Wheeler as a director
22 Jan 2010 TM01 Termination of appointment of Sophie Wheeler as a director
02 Jan 2010 AP01 Appointment of Mrs Sophie Elisabeth Wheeler as a director
01 Jan 2010 TM01 Termination of appointment of Nicole Donnelly as a director