COMMERCIAL PROPERTY FINANCE CONSULTANCY LIMITED

100 Main Street 100 Main Street, Rugby, CV23 9BB, England
StatusACTIVE
Company No.03772879
CategoryPrivate Limited Company
Incorporated18 May 1999
Age25 years, 14 days
JurisdictionEngland Wales

SUMMARY

COMMERCIAL PROPERTY FINANCE CONSULTANCY LIMITED is an active private limited company with number 03772879. It was incorporated 25 years, 14 days ago, on 18 May 1999. The company address is 100 Main Street 100 Main Street, Rugby, CV23 9BB, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Mar 2024

Action Date: 29 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-29

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Carl Gerry Wright

Change date: 2024-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2023

Action Date: 21 Nov 2023

Category: Address

Type: AD01

New address: 100 Main Street Long Lawford Rugby CV23 9BB

Old address: 2 Cooks Wharf Cheddington Leighton Buzzard LU7 0SZ England

Change date: 2023-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2023

Action Date: 06 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerald Desmond Wright

Termination date: 2023-07-06

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 28 Oct 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jun 2022

Action Date: 20 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adrian Charles Fuller

Termination date: 2022-06-20

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-29

Officer name: Carl Gerry Wright

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2022

Action Date: 16 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-16

Officer name: Carl Gerry Wright

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Aug 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change to a person with significant control

Date: 03 Jun 2021

Action Date: 31 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Carl Gerry Wright

Change date: 2021-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2021

Action Date: 31 May 2021

Category: Address

Type: AD01

New address: 2 Cooks Wharf Cheddington Leighton Buzzard LU7 0SZ

Change date: 2021-05-31

Old address: 2 2 Cooks Wharf Cheddington Bedfordshire LU7 0SZ England

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2021

Action Date: 31 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Carl Gerry Wright

Change date: 2021-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2021

Action Date: 31 May 2021

Category: Address

Type: AD01

Change date: 2021-05-31

Old address: 27 Manor Park Crescent Edgware Middlesex HA8 7NH

New address: 2 2 Cooks Wharf Cheddington Bedfordshire LU7 0SZ

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carl Gerry Wright

Change date: 2020-10-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 15 Mar 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-30

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 18 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 18 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2013

Action Date: 18 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2012

Action Date: 18 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2011

Action Date: 18 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Feb 2011

Action Date: 18 Feb 2011

Category: Address

Type: AD01

Old address: 87a High Street the Old Town Hemel Hempstead Hertfordshire HP1 3AH

Change date: 2011-02-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2010

Action Date: 18 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-18

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2010

Action Date: 18 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gerald Desmond Wright

Change date: 2010-05-18

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2010

Action Date: 18 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-18

Officer name: Carl Gerry Wright

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / gerald wright / 01/05/2008

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / carl wright / 01/05/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/07; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 01/06/07 from: 1A horseshoe business park upper lye lane bricket wood st albans hertfordshire AL2 3TA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 30/11/06 from: 82 high street tenterden kent TN30 6JB

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 26 Jun 2003

Category: Capital

Type: 122

Description: S-div 19/05/03

Documents

View document PDF

Legacy

Date: 26 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 07 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 15 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Mar 2001

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 14 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/00; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 1999

Category: Address

Type: 287

Description: Registered office changed on 07/06/99 from: 229 nether street london N3 1NT

Documents

View document PDF

Legacy

Date: 06 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jun 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Jun 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 18 May 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A GOOD PLACE LIMITED

38 KINGS ROAD,BLANDFORD FORUM,DT11 7LB

Number:08623102
Status:ACTIVE
Category:Private Limited Company

ACTIVE FAMILIES LIMITED

7-10 BROADWAY COURT, THE BROADWAY,LONDON,SW19 1RG

Number:06919990
Status:ACTIVE
Category:Private Limited Company

BRITNEYHILL PROPERTIES LIMITED

6 SAINTFIELD ROAD,CO ANTRIM,BT27 5BD

Number:NI041396
Status:ACTIVE
Category:Private Limited Company

CLEAR WATER SUPPORT SERVICES LTD

THORNHILL YOUTH SITE,SOUTHAMPTON,SO18 5QY

Number:09494346
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:IP01945R
Status:ACTIVE
Category:Industrial and Provident Society

MHK ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11052799
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source