COMMONWEALTH PROPERTY LTD - ILFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-16 View Report
Accounts. Accounts type micro entity. 2023-05-27 View Report
Confirmation statement. Statement with no updates. 2022-10-16 View Report
Accounts. Accounts type micro entity. 2022-07-18 View Report
Confirmation statement. Statement with no updates. 2021-10-14 View Report
Accounts. Accounts type micro entity. 2021-05-12 View Report
Confirmation statement. Statement with no updates. 2020-09-12 View Report
Accounts. Accounts type micro entity. 2020-07-22 View Report
Confirmation statement. Statement with no updates. 2019-09-13 View Report
Accounts. Accounts type micro entity. 2019-06-01 View Report
Confirmation statement. Statement with no updates. 2018-09-12 View Report
Accounts. Accounts type micro entity. 2018-05-26 View Report
Confirmation statement. Statement with no updates. 2017-09-16 View Report
Accounts. Accounts type total exemption small. 2017-05-13 View Report
Confirmation statement. Statement with updates. 2016-09-19 View Report
Accounts. Accounts type total exemption small. 2015-12-05 View Report
Annual return. With made up date full list shareholders. 2015-09-16 View Report
Accounts. Accounts type total exemption small. 2015-05-26 View Report
Annual return. With made up date full list shareholders. 2014-10-09 View Report
Accounts. Accounts type total exemption small. 2014-05-19 View Report
Annual return. With made up date full list shareholders. 2013-10-14 View Report
Accounts. Accounts type total exemption small. 2013-01-29 View Report
Annual return. With made up date full list shareholders. 2012-09-12 View Report
Accounts. Accounts type total exemption small. 2012-04-10 View Report
Annual return. With made up date full list shareholders. 2011-09-26 View Report
Accounts. Accounts type total exemption small. 2011-05-23 View Report
Annual return. With made up date full list shareholders. 2010-11-04 View Report
Officers. Officer name: Kristy Anne Adnams. Change date: 2010-09-12. 2010-11-04 View Report
Accounts. Accounts type total exemption full. 2010-09-09 View Report
Annual return. With made up date full list shareholders. 2009-10-13 View Report
Accounts. Accounts type total exemption full. 2009-07-24 View Report
Gazette. Gazette filings brought up to date. 2009-03-27 View Report
Annual return. Legacy. 2009-03-26 View Report
Accounts. Accounts type total exemption full. 2009-03-26 View Report
Officers. Description: Director's change of particulars / kristy adnams / 02/09/2008. 2009-02-19 View Report
Officers. Description: Director's change of particulars / reece adnams / 02/09/2008. 2009-02-19 View Report
Officers. Description: Appointment terminated secretary amanda sims. 2009-02-10 View Report
Officers. Description: Secretary appointed malini kotecha. 2009-02-10 View Report
Address. Description: Registered office changed on 10/02/2009 from kemp house 152-160 city road london EC1V 2NX. 2009-02-10 View Report
Gazette. Gazette notice compulsary. 2009-01-20 View Report
Accounts. Accounts type total exemption full. 2008-03-25 View Report
Annual return. Legacy. 2008-03-05 View Report
Accounts. Accounts type full. 2008-02-26 View Report
Annual return. Legacy. 2007-03-20 View Report
Accounts. Accounts type total exemption full. 2007-03-07 View Report
Address. Description: Registered office changed on 24/10/06 from: 16 sandfield meadow lichfield staffordshire WS13 6NH. 2006-10-24 View Report
Annual return. Legacy. 2005-11-24 View Report
Mortgage. Description: Particulars of mortgage/charge. 2005-07-22 View Report
Mortgage. Description: Particulars of mortgage/charge. 2005-07-22 View Report
Annual return. Legacy. 2004-10-30 View Report