COMMONWEALTH LTD
Status | ACTIVE |
Company No. | 07565984 |
Category | Private Limited Company |
Incorporated | 16 Mar 2011 |
Age | 13 years, 3 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
COMMONWEALTH LTD is an active private limited company with number 07565984. It was incorporated 13 years, 3 months, 21 days ago, on 16 March 2011. The company address is 32 Mulberry Way 32 Mulberry Way, Doncaster, DN3 3UE, England.
Company Fillings
Notification of a person with significant control
Date: 11 Jun 2024
Action Date: 10 Jun 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kathryn Elizabeth Holland
Notification date: 2024-06-10
Documents
Confirmation statement with no updates
Date: 09 Jan 2024
Action Date: 03 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-03
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change to a person with significant control
Date: 03 Jan 2023
Action Date: 03 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-03
Psc name: Mr Peter James Donohoe
Documents
Confirmation statement with updates
Date: 03 Jan 2023
Action Date: 03 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-03
Documents
Change person director company with change date
Date: 03 Jan 2023
Action Date: 03 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-03
Officer name: Mr Peter James Donohoe
Documents
Confirmation statement with no updates
Date: 11 May 2022
Action Date: 16 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-16
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2021
Action Date: 16 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-16
Documents
Confirmation statement with no updates
Date: 08 Oct 2020
Action Date: 16 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-16
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 27 May 2019
Action Date: 16 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-16
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 16 May 2018
Action Date: 16 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-16
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2017
Action Date: 10 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-10
Old address: 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH
New address: 32 Mulberry Way Armthorpe Doncaster DN3 3UE
Documents
Confirmation statement with updates
Date: 24 Mar 2017
Action Date: 16 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Mar 2017
Action Date: 28 Feb 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 075659840002
Charge creation date: 2017-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Feb 2017
Action Date: 06 Feb 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 075659840001
Charge creation date: 2017-02-06
Documents
Accounts with accounts type dormant
Date: 01 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 24 Oct 2016
Action Date: 24 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Kathryn Elizabeth Holland
Appointment date: 2016-10-24
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2016
Action Date: 16 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-16
Documents
Change person director company with change date
Date: 27 Jan 2016
Action Date: 27 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-27
Officer name: Mr Paul Reardon
Documents
Accounts with accounts type dormant
Date: 02 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2015
Action Date: 16 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-16
Documents
Change person director company with change date
Date: 04 Feb 2015
Action Date: 04 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-04
Officer name: Mr Peter James Donohoe
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2014
Action Date: 16 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-16
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2013
Action Date: 16 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-16
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Capital allotment shares
Date: 03 May 2012
Action Date: 16 Mar 2011
Category: Capital
Type: SH01
Date: 2011-03-16
Capital : 2 GBP
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2012
Action Date: 16 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-16
Documents
Appoint person director company with name
Date: 03 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Reardon
Documents
Appoint person director company with name
Date: 03 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Donohoe
Documents
Termination director company with name
Date: 03 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Glyn Booth
Documents
Some Companies
1 WELLESBOURNE,WARWICK,CV35 9SL
Number: | 11750968 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BORELAND DRIVE,HAMILTON,ML3 9DF
Number: | SC359069 |
Status: | ACTIVE |
Category: | Private Limited Company |
VINTRY HOUSE,BRADFORD,BD1 3LS
Number: | 06677087 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 10025118 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 FABIS CLOSE,SWADLINCOTE,DE11 9SL
Number: | 07781637 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 LEWIS CLOSE,BEDFORD,MK42 7FX
Number: | 11605890 |
Status: | ACTIVE |
Category: | Private Limited Company |