- Company Overview for COMMERCIAL SERVICES TRADING LTD (05858178)
- Filing history for COMMERCIAL SERVICES TRADING LTD (05858178)
- People for COMMERCIAL SERVICES TRADING LTD (05858178)
- More for COMMERCIAL SERVICES TRADING LTD (05858178)
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) |
---|---|---|---|
01 Apr 2014 | TM01 | Termination of appointment of David Jackson as a director | |
28 Mar 2014 | AA01 | Current accounting period extended from 31 December 2013 to 31 March 2014 | |
10 Mar 2014 | TM01 | Termination of appointment of Ian Mcpherson as a director | |
05 Mar 2014 | AP03 | Appointment of Mrs Karen Margot Short as a secretary | |
05 Mar 2014 | AP01 | Appointment of Mr Richard Joseph Fitzgerald Martin as a director | |
05 Mar 2014 | AP01 | Appointment of Mrs Karen Margot Short as a director | |
28 Feb 2014 | TM01 | Termination of appointment of Leslie Coulson as a director | |
28 Feb 2014 | TM02 | Termination of appointment of Leslie Coulson as a secretary | |
18 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
15 Nov 2013 | AA01 | Current accounting period shortened from 31 March 2014 to 31 December 2013 | |
15 Nov 2013 | AP01 | Appointment of Mr Guy Paul Cuthbert Parsons as a director | |
25 Jul 2013 | AR01 | Annual return made up to 26 June 2013 with full list of shareholders | |
24 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 28 March 2013
|
|
23 May 2013 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 28 March 2013
|
|
26 Mar 2013 | AP01 | Appointment of Mr Simon Geoffrey Heywood as a director | |
13 Mar 2013 | AD01 | Registered office address changed from 1 Abbey Wood Road Kings Hill West Malling Kent ME19 4YT England on 13 March 2013 | |
13 Mar 2013 | AD01 | Registered office address changed from C/O Corporate Director of Finance & Procurement Commercial Services Gibson Drive Kings Hill West Malling Kent ME19 4QG England on 13 March 2013 | |
14 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
29 Aug 2012 | CERTNM |
Company name changed kent county facilities LTD\certificate issued on 29/08/12
|
|
05 Jul 2012 | AP01 | Appointment of Mr Ian Andrew Mcpherson as a director | |
05 Jul 2012 | AR01 | Annual return made up to 26 June 2012 with full list of shareholders | |
16 Mar 2012 | AP01 | Appointment of Mr David Nicholas Jackson as a director | |
15 Mar 2012 | TM01 | Termination of appointment of Gary Cooke as a director | |
29 Feb 2012 | TM01 | Termination of appointment of Deborah Haigh as a director |