Advanced company searchLink opens in new window

THE COMMERCIAL PROPERTY NETWORK LTD

Company number 00787602

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)
22 Jun 2018 CH01 Director's details changed for Mr Christopher Patrick Hennessy on 20 June 2018
22 Jun 2018 CH01 Director's details changed for Mr Roger Philip Harding Hayward on 20 June 2018
22 Jun 2018 CH01 Director's details changed for Mr Andrew Charles Hardwick on 20 June 2018
22 Jun 2018 CH01 Director's details changed for Mr Carl Richard Sewards Bradley on 20 June 2018
22 Jun 2018 CH01 Director's details changed for Mr Andrew Ernest Bastin on 20 June 2018
22 Jun 2018 CH01 Director's details changed for Mr Timothy James Bradford on 20 June 2018
22 Jun 2018 CH01 Director's details changed for Mr Simon Paul Adams on 20 June 2018
22 Jun 2018 CH03 Secretary's details changed for Christopher Patrick Hennessy on 20 June 2018
08 May 2018 AA Total exemption full accounts made up to 31 December 2017
15 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
11 May 2017 AA Accounts for a small company made up to 31 December 2016
02 May 2017 TM01 Termination of appointment of Allan Thomson Lapsley as a director on 26 April 2017
02 May 2017 TM01 Termination of appointment of Alan Raymond Matthews as a director on 26 April 2017
02 May 2017 TM01 Termination of appointment of Michael Kerr Phoenix as a director on 26 April 2017
02 May 2017 AP01 Appointment of Mr Simon Paul Adams as a director on 26 April 2017
18 Aug 2016 AP01 Appointment of Mr Carl Richard Sewards Bradley as a director on 13 April 2016
18 Aug 2016 AP01 Appointment of Mr Andrew Charles Hardwick as a director on 13 April 2016
08 Jul 2016 AR01 Annual return made up to 7 June 2016 no member list
18 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Feb 2016 TM01 Termination of appointment of Robert Ian Joseph Rae as a director on 4 January 2016
15 Jun 2015 AR01 Annual return made up to 7 June 2015 no member list
13 May 2015 TM01 Termination of appointment of William David Naylor as a director on 15 April 2015
13 May 2015 AP01 Appointment of Fergus James Laird as a director on 15 April 2015
21 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Jun 2014 AR01 Annual return made up to 7 June 2014 no member list