COMMERCE PROPERTY GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Registered office address changed from Princes House Wright Street Hull HU2 8HX United Kingdom to 21 Hessle Road Hull East Yorkshire HU3 2AA on 2025-04-09

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

29/11/2429 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

30/11/2330 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with updates

View Document

02/12/212 December 2021 Second filing of Confirmation Statement dated 2021-02-21

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

27/07/2127 July 2021 Registration of charge 100175240004, created on 2021-07-19

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/02/2123 February 2021 Confirmation statement made on 2021-02-21 with no updates

View Document

12/01/2112 January 2021 29/02/20 UNAUDITED ABRIDGED

View Document

06/12/206 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HODGSON DRAPER / 07/04/2020

View Document

06/12/206 December 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS O'NEIL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

28/11/1928 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/11/1722 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

11/11/1711 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100175240003

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HODGSON DRAPER / 01/02/2017

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DRAPER / 01/02/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM SUITE 4 DUNSTON ROAD LIVINGSTONE ROAD HESSLE EAST YORKSHIRE HU13 0EG ENGLAND

View Document

06/08/166 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100175240002

View Document

28/07/1628 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100175240001

View Document

22/02/1622 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company