About

Registered Number: 04567172
Date of Incorporation: 18/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: RIDDINGTONS LTD, The Old Barn, Off Wood Street, Swanley Village, Kent, BR8 7PA

 

Founded in 2002, Commercial One Ltd has its registered office in Kent. This business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 06 July 2020
PSC05 - N/A 06 July 2020
PSC02 - N/A 06 July 2020
AP01 - Appointment of director 06 July 2020
PSC07 - N/A 06 July 2020
TM01 - Termination of appointment of director 06 July 2020
PSC07 - N/A 06 July 2020
CS01 - N/A 18 October 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 22 October 2018
DISS40 - Notice of striking-off action discontinued 03 October 2018
GAZ1 - First notification of strike-off action in London Gazette 02 October 2018
AA - Annual Accounts 01 October 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 22 October 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 22 November 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 07 November 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 08 November 2011
AD01 - Change of registered office address 18 January 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 15 November 2010
CH01 - Change of particulars for director 15 November 2010
TM01 - Termination of appointment of director 15 November 2010
CH03 - Change of particulars for secretary 15 November 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 01 December 2008
288c - Notice of change of directors or secretaries or in their particulars 01 December 2008
AA - Annual Accounts 06 June 2008
363s - Annual Return 27 October 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 01 December 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 17 October 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 27 October 2004
287 - Change in situation or address of Registered Office 01 July 2004
AA - Annual Accounts 16 June 2004
363s - Annual Return 31 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2003
288b - Notice of resignation of directors or secretaries 12 November 2002
288b - Notice of resignation of directors or secretaries 12 November 2002
288a - Notice of appointment of directors or secretaries 12 November 2002
288a - Notice of appointment of directors or secretaries 12 November 2002
288a - Notice of appointment of directors or secretaries 12 November 2002
288a - Notice of appointment of directors or secretaries 12 November 2002
287 - Change in situation or address of Registered Office 12 November 2002
NEWINC - New incorporation documents 18 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.