COMMERCIAL PROPERTY CONTRACTS LIMITED

Company Documents

DateDescription
04/05/254 May 2025 Final Gazette dissolved following liquidation

View Document

04/05/254 May 2025 Final Gazette dissolved following liquidation

View Document

04/02/254 February 2025 Notice of move from Administration to Dissolution

View Document

07/04/247 April 2024 Statement of administrator's proposal

View Document

15/03/2415 March 2024 Statement of affairs with form AM02SOA

View Document

22/02/2422 February 2024 Registered office address changed from 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Bucks HP18 0RA to Galley House Moon Lane Barnet EN5 5YL on 2024-02-22

View Document

16/02/2416 February 2024 Appointment of an administrator

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

30/05/2030 May 2020 PREVSHO FROM 31/12/2019 TO 31/08/2019

View Document

29/05/2029 May 2020 PREVEXT FROM 30/08/2019 TO 31/12/2019

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/08/1910 August 2019 DISS40 (DISS40(SOAD))

View Document

09/08/199 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/18

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

05/09/185 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

30/08/1830 August 2018 Annual accounts for year ending 30 Aug 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

30/05/1830 May 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / MRS JOHANNA SONIA GREENFIELD / 05/04/2017

View Document

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOHANNA SONIA GREENFIELD / 05/08/2016

View Document

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KENNITH JOHN GREENFIELD / 05/04/2017

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / MR NIGEL KENNITH GREENFIELD / 05/04/2017

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MR NIGEL KENNITH JOHN GREENFIELD

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOHANNA SONIA GREENFIELD / 01/06/2015

View Document

07/09/157 September 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/09/148 September 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/04/1410 April 2014 Annual return made up to 4 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/05/1310 May 2013 COMPANY NAME CHANGED CATCHDATA LIMITED CERTIFICATE ISSUED ON 10/05/13

View Document

16/02/1316 February 2013 DISS40 (DISS40(SOAD))

View Document

15/02/1315 February 2013 Annual return made up to 4 August 2012 with full list of shareholders

View Document

04/12/124 December 2012 FIRST GAZETTE

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/10/1110 October 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

07/04/117 April 2011 REGISTERED OFFICE CHANGED ON 07/04/2011 FROM BOX 645 2 OLD BROMPTON ROAD LONDON SW7 3DQ UNITED KINGDOM

View Document

04/08/104 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information