COMMON PURPOSE CUSTOMISED LIMITED

Company Documents

DateDescription
05/06/205 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

16/05/1916 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

17/01/1917 January 2019 CESSATION OF PHILIP DUNCAN WRIGHT AS A PSC

View Document

01/05/181 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP WRIGHT

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

02/08/172 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

06/05/166 May 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

06/01/166 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

05/08/155 August 2015 SECRETARY APPOINTED MR LLOYD WILLIAM FLEMING

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, SECRETARY ANILA HUSSAIN

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM DISCOVERY HOUSE 28-42 BANNER STREET LONDON EC1Y 8QE

View Document

22/04/1522 April 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

08/01/158 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DUNCAN WRIGHT / 01/10/2014

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RUSSELL / 01/10/2014

View Document

09/04/149 April 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

23/12/1323 December 2013 Annual return made up to 23 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BELL

View Document

06/12/136 December 2013 DIRECTOR APPOINTED SIMON RUSSELL

View Document

11/04/1311 April 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

17/01/1317 January 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

30/04/1230 April 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

12/12/1112 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

01/08/111 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/08/111 August 2011 COMPANY NAME CHANGED CIVILIA LTD CERTIFICATE ISSUED ON 01/08/11

View Document

30/03/1130 March 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

07/12/107 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

04/05/104 May 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, SECRETARY FRASER SEARLE

View Document

24/03/1024 March 2010 SECRETARY APPOINTED MS ANILA HUSSAIN

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DUNCAN WRIGHT / 03/12/2009

View Document

03/12/093 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

18/05/0918 May 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

17/02/0917 February 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED SECRETARY ALEXANDRA GELDART

View Document

09/02/099 February 2009 SECRETARY APPOINTED MR FRASER WYMAN SEARLE

View Document

19/05/0819 May 2008 RETURN MADE UP TO 01/12/07; NO CHANGE OF MEMBERS

View Document

08/05/088 May 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

11/06/0711 June 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

17/04/0717 April 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 APPMNT OF SEC 29/01/07

View Document

15/02/0715 February 2007 SECRETARY RESIGNED

View Document

15/02/0715 February 2007 NEW SECRETARY APPOINTED

View Document

17/03/0617 March 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 REGISTERED OFFICE CHANGED ON 17/03/05 FROM: 35 ST THOMAS STREET LONDON SE1 9SN

View Document

16/03/0516 March 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

09/09/039 September 2003 SECRETARY RESIGNED

View Document

09/09/039 September 2003 NEW SECRETARY APPOINTED

View Document

28/03/0328 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0317 March 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

17/03/0317 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0327 February 2003 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

03/04/013 April 2001 DIRECTOR RESIGNED

View Document

20/01/0120 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

28/12/0028 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

11/01/9911 January 1999 S369(4) SHT NOTICE MEET 08/12/98

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 S366A DISP HOLDING AGM 08/12/98

View Document

19/11/9819 November 1998 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

13/02/9813 February 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 31/07/98

View Document

25/01/9825 January 1998 REGISTERED OFFICE CHANGED ON 25/01/98 FROM: 32 FARRINGDON STREET LONDON EC4A 4HJ

View Document

01/12/971 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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