Advanced company searchLink opens in new window

COMMERCE ROAD BUSINESS PARK MANAGEMENT COMPANY LIMITED

Company number 05182439

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)
09 Oct 2023 AD01 Registered office address changed from 4 Golden Square London W1F 9HT England to 35 Ballards Lane London N3 1XW on 9 October 2023
03 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Disapplied in respect 27/06/2023
  • RES10 ‐ Resolution of allotment of securities
27 Jul 2023 PSC05 Change of details for Pantheon Sports Ltd as a person with significant control on 27 June 2023
26 Jul 2023 PSC04 Change of details for Mr Krzysztof Krzyzanowski as a person with significant control on 27 June 2023
26 Jul 2023 PSC05 Change of details for London & Argyll (Brentford) Ltd as a person with significant control on 27 June 2023
26 Jul 2023 SH01 Statement of capital following an allotment of shares on 27 June 2023
  • GBP 7
26 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with updates
20 Jun 2023 CH01 Director's details changed for Mr Luke Carson on 20 June 2023
20 Jun 2023 CH01 Director's details changed for Mr Jamie Anthony Carson on 20 June 2023
03 Feb 2023 AA Micro company accounts made up to 31 July 2022
21 Sep 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
26 Jul 2022 PSC05 Change of details for London & Argyll (Brentford) Ltd as a person with significant control on 27 May 2022
23 Mar 2022 AA Micro company accounts made up to 31 July 2021
02 Dec 2021 PSC05 Change of details for Pantheon Sports Ltd as a person with significant control on 28 September 2020
02 Dec 2021 PSC07 Cessation of Ag Holdings Ltd as a person with significant control on 28 September 2020
02 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2021 CS01 Confirmation statement made on 19 July 2021 with updates
01 Dec 2021 PSC02 Notification of London & Argyll (Brentford) Ltd as a person with significant control on 28 September 2020
01 Dec 2021 PSC01 Notification of Krzysztof Krzyzanowski as a person with significant control on 28 September 2020
06 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2021 AA Micro company accounts made up to 31 July 2020
08 Jun 2021 AD01 Registered office address changed from Crown House 30 Commerce Road Brentford TW8 8LE England to 4 Golden Square London W1F 9HT on 8 June 2021
25 Feb 2021 TM01 Termination of appointment of William Antony Tyler as a director on 28 September 2020
13 Nov 2020 TM02 Termination of appointment of William Antony Tyler as a secretary on 28 September 2020