About

Registered Number: 03354949
Date of Incorporation: 17/04/1997 (27 years ago)
Company Status: Active
Registered Address: Riverbank House, 67 Summer Road, East Molesey, Surrey, KT8 9LX

 

Based in East Molesey in Surrey, Commercial Investment Ltd was founded on 17 April 1997, it's status in the Companies House registry is set to "Active". There is one director listed as Williams, Julia for the company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Julia 07 May 2001 20 October 2003 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 15 April 2020
PSC07 - N/A 13 September 2019
PSC07 - N/A 13 September 2019
TM01 - Termination of appointment of director 13 September 2019
SH03 - Return of purchase of own shares 02 August 2019
RESOLUTIONS - N/A 17 July 2019
SH06 - Notice of cancellation of shares 17 July 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 17 April 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 19 April 2017
AA - Annual Accounts 18 April 2017
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 20 April 2016
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 09 April 2014
MR04 - N/A 11 June 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 20 April 2011
CH01 - Change of particulars for director 20 April 2011
CH03 - Change of particulars for secretary 20 April 2011
CH01 - Change of particulars for director 20 April 2011
AA - Annual Accounts 15 April 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 January 2011
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 27 April 2010
AD01 - Change of registered office address 16 April 2010
AA - Annual Accounts 28 May 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 03 June 2008
363a - Annual Return 12 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2008
AA - Annual Accounts 07 June 2007
363a - Annual Return 04 June 2007
288c - Notice of change of directors or secretaries or in their particulars 04 June 2007
AA - Annual Accounts 20 June 2006
363a - Annual Return 15 May 2006
AA - Annual Accounts 06 June 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 03 June 2004
363s - Annual Return 06 May 2004
288a - Notice of appointment of directors or secretaries 29 October 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
363s - Annual Return 27 May 2003
AA - Annual Accounts 30 April 2003
AA - Annual Accounts 17 May 2002
363s - Annual Return 08 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2001
395 - Particulars of a mortgage or charge 05 June 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
AA - Annual Accounts 21 May 2001
363s - Annual Return 02 May 2001
395 - Particulars of a mortgage or charge 25 April 2001
395 - Particulars of a mortgage or charge 12 December 2000
AA - Annual Accounts 15 May 2000
363s - Annual Return 21 April 2000
363s - Annual Return 04 May 1999
AA - Annual Accounts 24 February 1999
363s - Annual Return 07 May 1998
AA - Annual Accounts 05 May 1998
395 - Particulars of a mortgage or charge 19 November 1997
287 - Change in situation or address of Registered Office 02 May 1997
225 - Change of Accounting Reference Date 02 May 1997
288a - Notice of appointment of directors or secretaries 02 May 1997
288a - Notice of appointment of directors or secretaries 02 May 1997
395 - Particulars of a mortgage or charge 28 April 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
287 - Change in situation or address of Registered Office 23 April 1997
NEWINC - New incorporation documents 17 April 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage 23 May 2001 Fully Satisfied

N/A

Mortgage 17 April 2001 Fully Satisfied

N/A

Mortgage 28 November 2000 Fully Satisfied

N/A

Mortgage 03 November 1997 Fully Satisfied

N/A

Transfer 25 April 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.