About

Registered Number: 05846322
Date of Incorporation: 14/06/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 10 South Parade, Leeds, West Yorkshire, LS1 5QS

 

Commerce Park One Ltd was registered on 14 June 2006, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The business has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BARBER, Stephen William 02 November 2009 12 July 2012 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 August 2020
CS01 - N/A 15 June 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 17 June 2019
CH01 - Change of particulars for director 14 January 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 20 June 2018
AUD - Auditor's letter of resignation 04 May 2018
AUD - Auditor's letter of resignation 01 May 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 15 June 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 02 July 2013
MR04 - N/A 03 May 2013
MR04 - N/A 03 May 2013
AUD - Auditor's letter of resignation 02 May 2013
AUD - Auditor's letter of resignation 01 May 2013
AA - Annual Accounts 04 January 2013
TM02 - Termination of appointment of secretary 16 August 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 20 June 2011
AD01 - Change of registered office address 14 January 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 09 December 2009
AP03 - Appointment of secretary 16 November 2009
TM02 - Termination of appointment of secretary 16 November 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 17 June 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 10 April 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 November 2007
AA - Annual Accounts 20 September 2007
363a - Annual Return 18 June 2007
395 - Particulars of a mortgage or charge 31 March 2007
395 - Particulars of a mortgage or charge 27 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288c - Notice of change of directors or secretaries or in their particulars 01 November 2006
RESOLUTIONS - N/A 18 August 2006
RESOLUTIONS - N/A 18 August 2006
RESOLUTIONS - N/A 18 August 2006
RESOLUTIONS - N/A 18 August 2006
225 - Change of Accounting Reference Date 26 June 2006
NEWINC - New incorporation documents 14 June 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 29 March 2007 Fully Satisfied

N/A

Legal mortgage 25 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.