About

Registered Number: 04468194
Date of Incorporation: 24/06/2002 (21 years and 11 months ago)
Company Status: Receivership
Registered Address: 19 19 Bideford Green, Leighton Buzzard, Bedfordshire, LU7 2TH,

 

Having been setup in 2002, Commercial Property Investment Partnership Ltd have registered office in Leighton Buzzard, it's status in the Companies House registry is set to "Receivership". This business has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JOHNSON, Karen 22 October 2007 30 November 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 16 July 2018
3.6 - Abstract of receipt and payments in receivership 15 May 2018
3.6 - Abstract of receipt and payments in receivership 15 May 2018
3.6 - Abstract of receipt and payments in receivership 15 May 2018
3.6 - Abstract of receipt and payments in receivership 15 May 2018
3.6 - Abstract of receipt and payments in receivership 15 May 2018
3.6 - Abstract of receipt and payments in receivership 15 May 2018
3.6 - Abstract of receipt and payments in receivership 15 May 2018
3.6 - Abstract of receipt and payments in receivership 15 May 2018
3.6 - Abstract of receipt and payments in receivership 15 May 2018
3.6 - Abstract of receipt and payments in receivership 15 May 2018
3.6 - Abstract of receipt and payments in receivership 15 May 2018
3.6 - Abstract of receipt and payments in receivership 15 May 2018
3.6 - Abstract of receipt and payments in receivership 15 May 2018
3.6 - Abstract of receipt and payments in receivership 15 May 2018
3.6 - Abstract of receipt and payments in receivership 15 May 2018
3.6 - Abstract of receipt and payments in receivership 15 May 2018
3.6 - Abstract of receipt and payments in receivership 15 May 2018
3.6 - Abstract of receipt and payments in receivership 15 May 2018
3.6 - Abstract of receipt and payments in receivership 15 May 2018
3.6 - Abstract of receipt and payments in receivership 15 May 2018
3.6 - Abstract of receipt and payments in receivership 15 May 2018
3.6 - Abstract of receipt and payments in receivership 15 May 2018
RM02 - N/A 25 April 2018
RM02 - N/A 25 April 2018
RM02 - N/A 25 April 2018
3.6 - Abstract of receipt and payments in receivership 23 November 2015
3.6 - Abstract of receipt and payments in receivership 23 November 2015
3.6 - Abstract of receipt and payments in receivership 23 November 2015
3.6 - Abstract of receipt and payments in receivership 23 November 2015
3.6 - Abstract of receipt and payments in receivership 23 November 2015
3.6 - Abstract of receipt and payments in receivership 23 November 2015
3.6 - Abstract of receipt and payments in receivership 13 September 2013
3.6 - Abstract of receipt and payments in receivership 20 December 2012
3.6 - Abstract of receipt and payments in receivership 20 December 2012
AD01 - Change of registered office address 11 July 2012
TM01 - Termination of appointment of director 11 July 2012
TM02 - Termination of appointment of secretary 11 July 2012
CH01 - Change of particulars for director 11 October 2011
AA - Annual Accounts 28 September 2011
LQ01 - Notice of appointment of receiver or manager 28 April 2011
LQ01 - Notice of appointment of receiver or manager 19 April 2011
LQ01 - Notice of appointment of receiver or manager 15 April 2011
LQ02 - Notice of ceasing to act as receiver or manager 15 April 2011
LQ02 - Notice of ceasing to act as receiver or manager 15 April 2011
LQ02 - Notice of ceasing to act as receiver or manager 15 April 2011
LQ02 - Notice of ceasing to act as receiver or manager 15 April 2011
LQ02 - Notice of ceasing to act as receiver or manager 11 April 2011
LQ02 - Notice of ceasing to act as receiver or manager 11 April 2011
AA - Annual Accounts 26 January 2011
LQ01 - Notice of appointment of receiver or manager 18 November 2010
LQ01 - Notice of appointment of receiver or manager 18 November 2010
LQ01 - Notice of appointment of receiver or manager 18 November 2010
AR01 - Annual Return 23 July 2010
TM02 - Termination of appointment of secretary 04 May 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 30 July 2009
287 - Change in situation or address of Registered Office 27 May 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 24 June 2008
288a - Notice of appointment of directors or secretaries 13 November 2007
AA - Annual Accounts 02 November 2007
363a - Annual Return 10 August 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 30 June 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 26 July 2005
395 - Particulars of a mortgage or charge 17 February 2005
395 - Particulars of a mortgage or charge 24 December 2004
AA - Annual Accounts 27 July 2004
363s - Annual Return 09 July 2004
395 - Particulars of a mortgage or charge 07 July 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
363s - Annual Return 11 July 2003
AA - Annual Accounts 04 May 2003
395 - Particulars of a mortgage or charge 30 April 2003
225 - Change of Accounting Reference Date 28 April 2003
395 - Particulars of a mortgage or charge 04 March 2003
395 - Particulars of a mortgage or charge 04 March 2003
395 - Particulars of a mortgage or charge 04 March 2003
395 - Particulars of a mortgage or charge 04 March 2003
395 - Particulars of a mortgage or charge 04 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
NEWINC - New incorporation documents 24 June 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 February 2005 Outstanding

N/A

Legal charge 22 December 2004 Outstanding

N/A

Legal charge 02 July 2004 Outstanding

N/A

Legal charge 28 April 2003 Outstanding

N/A

Legal charge 20 February 2003 Outstanding

N/A

Legal charge 20 February 2003 Outstanding

N/A

Legal charge 20 February 2003 Outstanding

N/A

Legal charge 20 February 2003 Outstanding

N/A

Debenture 20 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.