About

Registered Number: 06693951
Date of Incorporation: 10/09/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: 30/34 North Street, Hailsham, East Sussex, BN27 1DW

 

Having been setup in 2008, Commodity Search Partners Ltd has its registered office in Hailsham, it has a status of "Active". We don't know the number of employees at this business. This business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANOVER DIRECTORS LIMITED 10 September 2008 10 September 2008 1
Secretary Name Appointed Resigned Total Appointments
POWELL, Gail 16 June 2015 - 1
HCS SECRETARIAL LIMITED 10 September 2008 10 September 2008 1

Filing History

Document Type Date
AA - Annual Accounts 04 February 2020
TM01 - Termination of appointment of director 09 July 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 05 February 2019
MR01 - N/A 06 September 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 15 June 2018
AP01 - Appointment of director 19 April 2018
CS01 - N/A 10 August 2017
PSC02 - N/A 10 August 2017
AA - Annual Accounts 24 February 2017
AR01 - Annual Return 23 August 2016
AA - Annual Accounts 29 January 2016
AP03 - Appointment of secretary 11 September 2015
AR01 - Annual Return 28 July 2015
TM01 - Termination of appointment of director 23 June 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 28 October 2013
CH01 - Change of particulars for director 10 September 2013
AA - Annual Accounts 13 January 2013
MG01 - Particulars of a mortgage or charge 06 December 2012
MG01 - Particulars of a mortgage or charge 26 November 2012
MG01 - Particulars of a mortgage or charge 23 November 2012
MG01 - Particulars of a mortgage or charge 22 November 2012
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 24 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 December 2011
RESOLUTIONS - N/A 03 November 2011
SH10 - Notice of particulars of variation of rights attached to shares 03 November 2011
SH08 - Notice of name or other designation of class of shares 03 November 2011
AR01 - Annual Return 29 October 2011
AAMD - Amended Accounts 30 September 2011
AD01 - Change of registered office address 20 September 2011
RESOLUTIONS - N/A 13 July 2011
SH08 - Notice of name or other designation of class of shares 13 July 2011
AA - Annual Accounts 23 June 2011
MG01 - Particulars of a mortgage or charge 23 June 2011
MG01 - Particulars of a mortgage or charge 26 May 2011
AR01 - Annual Return 16 December 2010
AA01 - Change of accounting reference date 16 December 2010
TM01 - Termination of appointment of director 16 December 2010
TM01 - Termination of appointment of director 16 December 2010
AD01 - Change of registered office address 07 December 2009
AA - Annual Accounts 21 November 2009
AR01 - Annual Return 23 October 2009
288a - Notice of appointment of directors or secretaries 29 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
RESOLUTIONS - N/A 25 September 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
NEWINC - New incorporation documents 10 September 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 August 2018 Outstanding

N/A

Legal assignment of contract monies 04 December 2012 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 20 November 2012 Outstanding

N/A

Debenture 21 June 2011 Fully Satisfied

N/A

Debenture 18 May 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.