Advanced company searchLink opens in new window

COMMERCIAL PROPERTY (BOURNEMOUTH) LIMITED

Company number 04629365

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)
03 Jan 2024 CS01 Confirmation statement made on 22 December 2023 with no updates
25 Oct 2023 AA Micro company accounts made up to 31 January 2023
31 Dec 2022 CS01 Confirmation statement made on 22 December 2022 with no updates
23 Oct 2022 AA Micro company accounts made up to 31 January 2022
04 Jan 2022 CS01 Confirmation statement made on 22 December 2021 with no updates
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
04 Jan 2021 CS01 Confirmation statement made on 22 December 2020 with no updates
29 Oct 2020 AA Micro company accounts made up to 31 January 2020
02 Jan 2020 CS01 Confirmation statement made on 22 December 2019 with no updates
11 Oct 2019 AA Micro company accounts made up to 31 January 2019
02 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with no updates
09 Oct 2018 AA Micro company accounts made up to 31 January 2018
28 Dec 2017 CS01 Confirmation statement made on 22 December 2017 with no updates
10 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
03 Jan 2017 CS01 Confirmation statement made on 22 December 2016 with updates
15 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
08 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100,000
08 Jan 2016 CH01 Director's details changed for Mr Carl Nigel Mccrudden on 22 December 2015
08 Jan 2016 TM01 Termination of appointment of Frances Mary Wilkins as a director on 22 December 2015
08 Jan 2016 TM01 Termination of appointment of Pauline Margaret Milburn as a director on 22 December 2015
08 Jan 2016 TM01 Termination of appointment of Katherine Jayne Bicknell as a director on 22 December 2015
08 Jan 2016 TM02 Termination of appointment of Steven John Bicknell as a secretary on 22 December 2015
08 Jan 2016 AD01 Registered office address changed from 40 Broadway Lane Bournemouth Dorset BH8 0AA to 32a Surrey Road Bournemouth BH4 9BX on 8 January 2016
26 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
06 Jan 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100,000