Advanced company searchLink opens in new window

COMMERCIAL MOTOR PRODUCTS LTD

Company number NI024386

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)
27 Mar 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
27 Mar 2024 SH08 Change of share class name or designation
27 Mar 2024 SH10 Particulars of variation of rights attached to shares
27 Mar 2024 SH08 Change of share class name or designation
13 Mar 2024 SH10 Particulars of variation of rights attached to shares
13 Mar 2024 SH10 Particulars of variation of rights attached to shares
13 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Authority for issue of new shares 17/01/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
13 Mar 2024 SH08 Change of share class name or designation
13 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Authority to issue new share certificates 17/01/2024
  • RES12 ‐ Resolution of varying share rights or name
09 Mar 2024 MA Memorandum and Articles of Association
29 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 17 August 2016
28 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 9 July 2022
27 Feb 2024 AP01 Appointment of Mr John Frederick Coombes as a director on 27 February 2024
27 Feb 2024 TM01 Termination of appointment of Mark Curran as a director on 27 February 2024
27 Feb 2024 TM01 Termination of appointment of Tracy Curran as a director on 27 February 2024
27 Feb 2024 TM02 Termination of appointment of Mark Curran as a secretary on 27 February 2024
27 Feb 2024 PSC02 Notification of Alliance Automotive Uk Limited as a person with significant control on 27 February 2024
27 Feb 2024 PSC07 Cessation of Mtc Enterprises Limited as a person with significant control on 27 February 2024
27 Feb 2024 AD01 Registered office address changed from Station Road Industrial Estate Loughgall Road Armagh BT61 7NP to C/O Fps 4 Houston Business Park Newtownabbey BT36 5RZ on 27 February 2024
07 Feb 2024 PSC07 Cessation of Tracy Curran as a person with significant control on 3 March 2021
07 Feb 2024 PSC07 Cessation of Mark Curran as a person with significant control on 1 July 2016
07 Feb 2024 PSC02 Notification of Mtc Enterprises Limited as a person with significant control on 6 April 2016
22 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
15 Jan 2024 MR04 Satisfaction of charge 5 in full