COMMERCIAL UNION BUILDINGS COMPANY LIMITED
Status | ACTIVE |
Company No. | 00048629 |
Category | Private Limited Company |
Incorporated | 03 Jul 1896 |
Age | 127 years, 9 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
COMMERCIAL UNION BUILDINGS COMPANY LIMITED is an active private limited company with number 00048629. It was incorporated 127 years, 9 months, 16 days ago, on 03 July 1896. The company address is 101 New Cavendish Street, London, W1W 6XH, England.
Company Fillings
Notification of a person with significant control
Date: 10 Jan 2024
Action Date: 10 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nigel Sloam
Notification date: 2024-01-10
Documents
Change to a person with significant control
Date: 10 Jan 2024
Action Date: 10 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-10
Psc name: Mrs Barbara Jane Hyman
Documents
Confirmation statement with updates
Date: 12 Oct 2023
Action Date: 12 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-12
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2023
Action Date: 12 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-12
Old address: 64 New Cavendish Street London W1G 8TB England
New address: 101 New Cavendish Street London W1W 6XH
Documents
Appoint person director company with name date
Date: 03 Mar 2023
Action Date: 03 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-03
Officer name: Mr John Edward Ian Hyman
Documents
Confirmation statement with updates
Date: 12 Oct 2022
Action Date: 12 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-12
Documents
Confirmation statement with no updates
Date: 11 Oct 2022
Action Date: 14 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-14
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2021
Action Date: 10 Nov 2021
Category: Address
Type: AD01
Old address: 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom
Change date: 2021-11-10
New address: 64 New Cavendish Street London W1G 8TB
Documents
Confirmation statement with no updates
Date: 27 Sep 2021
Action Date: 14 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-14
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Cessation of a person with significant control
Date: 03 Jun 2021
Action Date: 31 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-01-31
Psc name: Basil John Hyman
Documents
Termination director company with name termination date
Date: 03 Jun 2021
Action Date: 31 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Basil John Hyman
Termination date: 2021-01-31
Documents
Confirmation statement with updates
Date: 15 Sep 2020
Action Date: 14 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-14
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 14 Nov 2019
Action Date: 14 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-14
Documents
Change person director company with change date
Date: 18 Sep 2019
Action Date: 14 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-14
Officer name: Basil John Hyman
Documents
Change person director company with change date
Date: 18 Sep 2019
Action Date: 14 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-14
Officer name: Mrs Barbara Jane Hyman
Documents
Change to a person with significant control
Date: 18 Sep 2019
Action Date: 14 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-14
Psc name: Mr Basil John Hyman
Documents
Change to a person with significant control
Date: 18 Sep 2019
Action Date: 14 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Barbara Jane Hyman
Change date: 2019-09-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Jul 2019
Action Date: 10 Jul 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 000486290007
Charge creation date: 2019-07-10
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 22 Oct 2018
Action Date: 14 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-14
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2017
Action Date: 14 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-14
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2017
Action Date: 10 Mar 2017
Category: Address
Type: AD01
New address: 3rd Floor 114a Cromwell Road London SW7 4AG
Old address: PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom
Change date: 2017-03-10
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2017
Action Date: 10 Mar 2017
Category: Address
Type: AD01
New address: PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG
Old address: 131 Edgware Road London W2 2AP
Change date: 2017-03-10
Documents
Confirmation statement with updates
Date: 21 Oct 2016
Action Date: 14 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-14
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2015
Action Date: 14 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-14
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2014
Action Date: 14 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-14
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2013
Action Date: 14 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-14
Documents
Accounts with accounts type small
Date: 19 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2012
Action Date: 14 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-14
Documents
Accounts with accounts type small
Date: 03 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Legacy
Date: 04 Feb 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 04 Feb 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 04 Feb 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 04 Feb 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 04 Feb 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 29 Dec 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2011
Action Date: 14 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-14
Documents
Change person secretary company with change date
Date: 07 Oct 2011
Action Date: 14 Sep 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mervyn Bloch
Change date: 2011-09-14
Documents
Accounts with accounts type small
Date: 06 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Appoint person director company with name
Date: 01 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Barbara Jane Hyman
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2010
Action Date: 14 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-14
Documents
Accounts with accounts type small
Date: 31 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2009
Action Date: 14 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-14
Documents
Accounts with accounts type small
Date: 06 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 06 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/08; full list of members
Documents
Legacy
Date: 17 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary roxburghe house registrars LIMITED
Documents
Legacy
Date: 17 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed mervyn bloch
Documents
Accounts with accounts type small
Date: 01 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 26 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/07; full list of members
Documents
Legacy
Date: 26 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 23/07/07 from: 124-130 seymour place london W1H 1BG
Documents
Accounts with accounts type small
Date: 10 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 09 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/06; full list of members
Documents
Accounts with accounts type small
Date: 04 Oct 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 10 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/05; full list of members
Documents
Accounts with accounts type small
Date: 02 Jul 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 30 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/04; full list of members
Documents
Accounts with accounts type small
Date: 06 May 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 09 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/03; full list of members
Documents
Accounts with accounts type small
Date: 04 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 14 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/02; full list of members
Documents
Accounts with accounts type small
Date: 05 May 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 04 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/01; full list of members
Documents
Accounts with accounts type small
Date: 03 May 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 16 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/00; full list of members
Documents
Accounts with accounts type small
Date: 12 Jul 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 16 Sep 1999
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/99; full list of members
Documents
Accounts with accounts type small
Date: 28 Apr 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 21 Sep 1998
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/98; full list of members
Documents
Legacy
Date: 21 Aug 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Jun 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 05 May 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 05 May 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 02 Oct 1997
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/97; full list of members
Documents
Accounts with accounts type small
Date: 22 Jul 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 23 Sep 1996
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/96; full list of members
Documents
Legacy
Date: 23 Sep 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 12 Sep 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 04 Sep 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 01 May 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 03 Oct 1995
Category: Annual-return
Type: 363x
Description: Return made up to 14/09/95; full list of members
Documents
Accounts with accounts type small
Date: 30 May 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 08 Oct 1994
Category: Annual-return
Type: 363x
Description: Return made up to 14/09/94; full list of members
Documents
Accounts with accounts type full group
Date: 10 Nov 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 30 Sep 1993
Category: Annual-return
Type: 363x
Description: Return made up to 14/09/93; full list of members
Documents
Legacy
Date: 24 Sep 1993
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/12 to 30/06
Documents
Legacy
Date: 24 Dec 1992
Category: Annual-return
Type: 363x
Description: Return made up to 14/09/92; full list of members
Documents
Accounts with accounts type full
Date: 04 Nov 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Some Companies
AUTO DIAGNOSTICS AND SERVICING LIMITED
2 NEWLANDS WALK,DEVIZES,SN10 3GF
Number: | 06734418 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 DOVER STREET,LONDON,W1S 4FF
Number: | OC337010 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
2 LORDS COURT,BASILDON,SS13 1SS
Number: | OC322956 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
COLLABORATIVE SOLUTIONS CONSULTING LIMITED
BURY LODGE,STOWMARKET,IP14 1JA
Number: | 05659729 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 SULBY DRIVE,PRESTON,PR2 6RR
Number: | 11378176 |
Status: | ACTIVE |
Category: | Private Limited Company |
POSITIVITY PRINCESS MEDIA LIMITED
103 CHORLEY ROAD,MANCHESTER,M27 4AA
Number: | 08216290 |
Status: | ACTIVE |
Category: | Private Limited Company |