COMMERCE ROAD BUSINESS PARK MANAGEMENT COMPANY LIMITED
Company number 05182439
- Company Overview for COMMERCE ROAD BUSINESS PARK MANAGEMENT COMPANY LIMITED (05182439)
- Filing history for COMMERCE ROAD BUSINESS PARK MANAGEMENT COMPANY LIMITED (05182439)
- People for COMMERCE ROAD BUSINESS PARK MANAGEMENT COMPANY LIMITED (05182439)
- More for COMMERCE ROAD BUSINESS PARK MANAGEMENT COMPANY LIMITED (05182439)
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
|
|
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
|
|
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 |