COMMERCIAL PROPERTY FINANCE CONSULTANCY LIMITED
Status | ACTIVE |
Company No. | 03772879 |
Category | Private Limited Company |
Incorporated | 18 May 1999 |
Age | 25 years, 14 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 18 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/09; full list of members
Documents
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
Legacy
Date: 02 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/08; full list of members
Documents
Legacy
Date: 02 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / gerald wright / 01/05/2008
Documents
Legacy
Date: 02 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / carl wright / 01/05/2008
Documents
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
Legacy
Date: 09 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/07; full list of members
Documents
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
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
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
Legacy
Date: 14 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/06; full list of members
Documents
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
Legacy
Date: 01 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/05; full list of members
Documents
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
Legacy
Date: 08 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/04; full list of members
Documents
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
Legacy
Date: 26 Jun 2003
Category: Capital
Type: 122
Description: S-div 19/05/03
Documents
Legacy
Date: 26 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/03; full list of members
Documents
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
Legacy
Date: 07 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/02; full list of members
Documents
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
Legacy
Date: 15 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/01; full list of members
Documents
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
Legacy
Date: 14 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/00; full list of members
Documents
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
Legacy
Date: 06 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jun 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jun 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
38 KINGS ROAD,BLANDFORD FORUM,DT11 7LB
Number: | 08623102 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11052799 |
Status: | ACTIVE |
Category: | Private Limited Company |