About

Registered Number: 02776083
Date of Incorporation: 23/12/1992 (31 years and 4 months ago)
Company Status: Active
Registered Address: Spofforths 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, PO20 7AJ

 

Having been setup in 1992, Commercial Land Ltd have registered office in Chichester, West Sussex, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. This company has 11 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Anna Joan 28 September 2018 - 1
EDWARDS, Charles Alexander 22 May 2017 - 1
EDWARDS, Gemma Louise 28 September 2018 - 1
EDWARDS, Luke Anthony 28 September 2018 - 1
EDWARDS, Oliver Mark 22 May 2017 - 1
EDWARDS, Andrew Charles 29 July 1996 10 May 2008 1
EDWARDS, Tracey Rose 26 January 1999 10 February 2012 1
FREELAND, John Richard Anthony N/A 30 July 1996 1
LEA, Anna 22 May 2017 28 September 2018 1
TICEHURST, Nichola Anne 10 February 2012 30 November 2013 1
Secretary Name Appointed Resigned Total Appointments
TICEHURST, Nichola Anne 10 February 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 09 January 2020
CH01 - Change of particulars for director 10 December 2019
AA - Annual Accounts 29 August 2019
PSC08 - N/A 27 August 2019
PSC07 - N/A 27 August 2019
CS01 - N/A 24 January 2019
AP01 - Appointment of director 08 November 2018
TM01 - Termination of appointment of director 08 November 2018
AP01 - Appointment of director 08 November 2018
AP01 - Appointment of director 08 November 2018
AA - Annual Accounts 27 September 2018
TM01 - Termination of appointment of director 14 June 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 15 September 2017
AP01 - Appointment of director 22 May 2017
AP01 - Appointment of director 22 May 2017
AP01 - Appointment of director 22 May 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 30 August 2014
TM01 - Termination of appointment of director 30 January 2014
AP01 - Appointment of director 30 January 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 01 October 2012
AP01 - Appointment of director 07 March 2012
AP03 - Appointment of secretary 07 March 2012
TM02 - Termination of appointment of secretary 07 March 2012
TM01 - Termination of appointment of director 07 March 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 27 January 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 21 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
287 - Change in situation or address of Registered Office 29 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
363a - Annual Return 14 February 2007
AA - Annual Accounts 03 February 2007
363s - Annual Return 27 June 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 08 March 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 19 February 2004
AA - Annual Accounts 02 February 2004
287 - Change in situation or address of Registered Office 03 April 2003
363s - Annual Return 25 February 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 01 February 2002
AA - Annual Accounts 08 February 2001
363s - Annual Return 18 January 2001
363s - Annual Return 22 March 2000
AA - Annual Accounts 02 November 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
363s - Annual Return 30 December 1998
AA - Annual Accounts 03 November 1998
363s - Annual Return 07 May 1998
287 - Change in situation or address of Registered Office 31 December 1997
AA - Annual Accounts 02 November 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 30 January 1997
288b - Notice of resignation of directors or secretaries 30 January 1997
288 - N/A 15 August 1996
AA - Annual Accounts 03 May 1996
DISS40 - Notice of striking-off action discontinued 02 April 1996
363 - Annual Return 27 March 1996
363 - Annual Return 27 March 1996
287 - Change in situation or address of Registered Office 27 March 1996
GAZ1 - First notification of strike-off action in London Gazette 19 March 1996
AA - Annual Accounts 01 November 1994
363b - Annual Return 26 February 1994
288 - N/A 05 January 1993
288 - N/A 05 January 1993
NEWINC - New incorporation documents 23 December 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.