COMMERCIAL STREET (LONDON) LIMITED

Winnersh Grayshott Road Winnersh Grayshott Road, Bordon, GU35 8JQ, Hampshire, England
StatusACTIVE
Company No.07627996
CategoryPrivate Limited Company
Incorporated10 May 2011
Age13 years, 12 days
JurisdictionEngland Wales

SUMMARY

COMMERCIAL STREET (LONDON) LIMITED is an active private limited company with number 07627996. It was incorporated 13 years, 12 days ago, on 10 May 2011. The company address is Winnersh Grayshott Road Winnersh Grayshott Road, Bordon, GU35 8JQ, Hampshire, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2023

Action Date: 09 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Henry James Wigram

Termination date: 2023-09-09

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 14 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2020

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2016

Action Date: 02 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-02

Documents

View document PDF

Second filing of form with form type made up date

Date: 20 Nov 2015

Action Date: 02 Jul 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2015-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2015

Action Date: 23 Aug 2015

Category: Address

Type: AD01

New address: Winnersh Grayshott Road Headley Down Bordon Hampshire GU35 8JQ

Change date: 2015-08-23

Old address: , Channing House 14 Butts Road, Alton, Hampshire, GU34 1nd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2015

Action Date: 02 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-02

Documents

View document PDF

Capital name of class of shares

Date: 23 Apr 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 23 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Aug 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2014

Action Date: 02 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2013

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: 02 Jul 2013

Action Date: 02 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Termination director company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Hall

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2012

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-01

Officer name: Mr Jeremy Hall

Documents

View document PDF

Termination director company

Date: 20 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2012

Action Date: 02 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-02

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Henry James Wigram

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Geoffrey Haydon Tucker

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Alistair Bromley

Documents

View document PDF

Termination director company with name

Date: 24 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis Perkins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2012

Action Date: 10 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-10

Documents

View document PDF

Change person director company with change date

Date: 12 May 2012

Action Date: 12 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeremy Hall

Change date: 2012-05-12

Documents

View document PDF

Change person director company with change date

Date: 12 May 2012

Action Date: 12 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Francis Laurence Perkins

Change date: 2012-05-12

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2011

Action Date: 17 Nov 2011

Category: Capital

Type: SH01

Date: 2011-11-17

Capital : 100 GBP

Documents

View document PDF

Legacy

Date: 22 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2011

Action Date: 17 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-17

Officer name: Mr Frank Perkins

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2011

Action Date: 17 Oct 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-10-17

Documents

View document PDF

Appoint person director company with name

Date: 17 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Hall

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frank Perkins

Documents

View document PDF

Termination director company with name

Date: 10 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 10 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLAKE CONTRACTS LTD

24 BERESFORD TERRACE,AYR,KA7 2EG

Number:SC511908
Status:ACTIVE
Category:Private Limited Company

DRACULA WINE HOUSE LTD

224 HIGH ROAD LEYTONSTONE,LONDON,E11 3HU

Number:11631236
Status:ACTIVE
Category:Private Limited Company

MARRON ENTERPRISES LTD

9 STONEPARK DRIVE,FOREST ROW,RH18 5DG

Number:07147191
Status:ACTIVE
Category:Private Limited Company

ME & HIM LIMITED

OFFICE NO. 5, THE GIRAFFE HOUSE BURROUGH COURT,MELTON MOWBRAY,LE14 2QS

Number:06222847
Status:ACTIVE
Category:Private Limited Company

RESPONSIVE (MANCHESTER) LIMITED

UNIT 3A LILLYHALL INDUSTRIAL ESTATE,WORKINGTON,CA14 4JR

Number:11848046
Status:ACTIVE
Category:Private Limited Company

ST. CLEMENTS PRESS (1988) LIMITED

NUMBER ONE,LONDON,SE1 9HL

Number:02174119
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