COMMERCIAL PROPERTY INVESTMENT PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

COMMERCIAL PROPERTY INVESTMENT PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

04468194

Incorporation date

24/06/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

19 19 Bideford Green, Leighton Buzzard, Bedfordshire LU7 2THCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2002)
dot icon16/07/2018
Registered office address changed from 8 Badminton House Anglian Close Reeds Crescent Watford Herts WD24 4RG United Kingdom to 19 19 Bideford Green Leighton Buzzard Bedfordshire LU7 2th on 2018-07-16
dot icon15/05/2018
Receiver's abstract of receipts and payments to 2018-01-24
dot icon15/05/2018
Receiver's abstract of receipts and payments to 2017-09-17
dot icon15/05/2018
Receiver's abstract of receipts and payments to 2017-03-17
dot icon15/05/2018
Receiver's abstract of receipts and payments to 2016-09-17
dot icon15/05/2018
Receiver's abstract of receipts and payments to 2016-03-17
dot icon15/05/2018
Receiver's abstract of receipts and payments to 2015-09-17
dot icon15/05/2018
Receiver's abstract of receipts and payments to 2015-03-17
dot icon15/05/2018
Receiver's abstract of receipts and payments to 2014-09-17
dot icon15/05/2018
Receiver's abstract of receipts and payments to 2014-03-17
dot icon15/05/2018
Receiver's abstract of receipts and payments to 2013-09-17
dot icon15/05/2018
Receiver's abstract of receipts and payments to 2012-09-17
dot icon15/05/2018
Receiver's abstract of receipts and payments to 2012-03-17
dot icon15/05/2018
Receiver's abstract of receipts and payments to 2018-01-24
dot icon15/05/2018
Receiver's abstract of receipts and payments to 2017-09-17
dot icon15/05/2018
Receiver's abstract of receipts and payments to 2017-03-17
dot icon15/05/2018
Receiver's abstract of receipts and payments to 2016-09-17
dot icon15/05/2018
Receiver's abstract of receipts and payments to 2016-03-17
dot icon15/05/2018
Receiver's abstract of receipts and payments to 2018-01-24
dot icon15/05/2018
Receiver's abstract of receipts and payments to 2017-09-17
dot icon15/05/2018
Receiver's abstract of receipts and payments to 2017-03-17
dot icon15/05/2018
Receiver's abstract of receipts and payments to 2016-09-17
dot icon15/05/2018
Receiver's abstract of receipts and payments to 2016-03-17
dot icon25/04/2018
Notice of ceasing to act as receiver or manager
dot icon25/04/2018
Notice of ceasing to act as receiver or manager
dot icon25/04/2018
Notice of ceasing to act as receiver or manager
dot icon23/11/2015
Receiver's abstract of receipts and payments to 2015-09-16
dot icon23/11/2015
Receiver's abstract of receipts and payments to 2015-03-16
dot icon23/11/2015
Receiver's abstract of receipts and payments to 2014-09-16
dot icon23/11/2015
Receiver's abstract of receipts and payments to 2014-03-16
dot icon23/11/2015
Receiver's abstract of receipts and payments to 2013-09-16
dot icon23/11/2015
Receiver's abstract of receipts and payments to 2013-03-16
dot icon13/09/2013
Receiver's abstract of receipts and payments to 2013-03-17
dot icon20/12/2012
Receiver's abstract of receipts and payments to 2012-09-17
dot icon20/12/2012
Receiver's abstract of receipts and payments to 2012-03-17
dot icon11/07/2012
Registered office address changed from Suite 103 54 Clarendon Road Watford Hertfordshire WD17 1DU on 2012-07-11
dot icon11/07/2012
Termination of appointment of Peter Gregory as a director
dot icon11/07/2012
Termination of appointment of Karen Johnson as a secretary
dot icon11/10/2011
Director's details changed for Mr. Peter Alan Gregory on 2011-09-30
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/04/2011
Notice of appointment of receiver or manager
dot icon19/04/2011
Notice of appointment of receiver or manager
dot icon15/04/2011
Notice of appointment of receiver or manager
dot icon15/04/2011
Notice of ceasing to act as receiver or manager
dot icon15/04/2011
Notice of ceasing to act as receiver or manager
dot icon15/04/2011
Notice of ceasing to act as receiver or manager
dot icon15/04/2011
Notice of ceasing to act as receiver or manager
dot icon11/04/2011
Notice of ceasing to act as receiver or manager
dot icon11/04/2011
Notice of ceasing to act as receiver or manager
dot icon26/01/2011
Total exemption small company accounts made up to 2009-12-31
dot icon18/11/2010
Notice of appointment of receiver or manager
dot icon18/11/2010
Notice of appointment of receiver or manager
dot icon18/11/2010
Notice of appointment of receiver or manager
dot icon23/07/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon04/05/2010
Termination of appointment of June Kettle as a secretary
dot icon01/11/2009
Accounts for a small company made up to 2008-12-31
dot icon30/07/2009
Return made up to 24/06/09; full list of members
dot icon27/05/2009
Registered office changed on 27/05/2009 from c/o peter gregory & associates 1 mark road hemel hempstead hertfordshire HP2 7BN
dot icon02/11/2008
Accounts for a small company made up to 2007-12-31
dot icon24/06/2008
Return made up to 24/06/08; full list of members
dot icon13/11/2007
New secretary appointed
dot icon02/11/2007
Accounts for a small company made up to 2006-12-31
dot icon10/08/2007
Return made up to 24/06/07; full list of members
dot icon28/03/2007
New secretary appointed
dot icon26/03/2007
Secretary resigned;director resigned
dot icon22/02/2007
Director resigned
dot icon04/11/2006
Accounts for a small company made up to 2005-12-31
dot icon30/06/2006
Return made up to 24/06/06; full list of members
dot icon07/11/2005
Accounts for a small company made up to 2004-12-31
dot icon26/07/2005
Return made up to 24/06/05; full list of members
dot icon17/02/2005
Particulars of mortgage/charge
dot icon24/12/2004
Particulars of mortgage/charge
dot icon27/07/2004
Accounts for a small company made up to 2003-12-31
dot icon09/07/2004
Return made up to 24/06/04; full list of members
dot icon07/07/2004
Particulars of mortgage/charge
dot icon13/04/2004
New director appointed
dot icon11/07/2003
Return made up to 24/06/03; full list of members
dot icon04/05/2003
Accounts for a dormant company made up to 2002-12-31
dot icon30/04/2003
Particulars of mortgage/charge
dot icon28/04/2003
Accounting reference date shortened from 30/06/03 to 31/12/02
dot icon04/03/2003
Particulars of mortgage/charge
dot icon04/03/2003
Particulars of mortgage/charge
dot icon04/03/2003
Particulars of mortgage/charge
dot icon04/03/2003
Particulars of mortgage/charge
dot icon04/03/2003
Particulars of mortgage/charge
dot icon24/07/2002
Ad 18/07/02--------- £ si 99@1=99 £ ic 1/100
dot icon12/07/2002
New secretary appointed;new director appointed
dot icon12/07/2002
New director appointed
dot icon12/07/2002
Director resigned
dot icon12/07/2002
Secretary resigned
dot icon24/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconNext confirmation date
24/06/2017
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
dot iconNext due on
30/09/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

2,432
BAYLIS FARMS LIMITED100 Mile End Road Mile End Road, London E1 4UN
Receiver Action

Category:

Raising of sheep and goats

Comp. code:

05566196

Reg. date:

16/09/2005

Turnover:

-

No. of employees:

-
BRENT FARMS LIMITEDAcorn House Hoopers Close, Isleport Business Park, Highbridge TA9 4JT
Receiver Action

Category:

Mixed farming

Comp. code:

09167153

Reg. date:

08/08/2014

Turnover:

-

No. of employees:

-
HAREFOLD LIMITED83-85 Baker Street, London W1U 6AG
Receiver Action

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01889353

Reg. date:

25/02/1985

Turnover:

-

No. of employees:

-
MARTOCK FARMS LIMITEDLittle Orchard New Road, Chiselborough, Stoke-Sub-Hamdon, Somerset TA14 6TJ
Receiver Action

Category:

Mixed farming

Comp. code:

07564862

Reg. date:

15/03/2011

Turnover:

-

No. of employees:

-
P A VIZZA DEVELOPMENTS LIMITEDBrynfa Farm, Hermon, Glogue, Pembrokeshire SA36 0DZ
Receiver Action

Category:

Raising of dairy cattle

Comp. code:

05250795

Reg. date:

04/10/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMMERCIAL PROPERTY INVESTMENT PARTNERSHIP LIMITED

COMMERCIAL PROPERTY INVESTMENT PARTNERSHIP LIMITED is an(a) Receiver Action company incorporated on 24/06/2002 with the registered office located at 19 19 Bideford Green, Leighton Buzzard, Bedfordshire LU7 2TH. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMMERCIAL PROPERTY INVESTMENT PARTNERSHIP LIMITED?

toggle

COMMERCIAL PROPERTY INVESTMENT PARTNERSHIP LIMITED is currently Receiver Action. It was registered on 24/06/2002 .

Where is COMMERCIAL PROPERTY INVESTMENT PARTNERSHIP LIMITED located?

toggle

COMMERCIAL PROPERTY INVESTMENT PARTNERSHIP LIMITED is registered at 19 19 Bideford Green, Leighton Buzzard, Bedfordshire LU7 2TH.

What does COMMERCIAL PROPERTY INVESTMENT PARTNERSHIP LIMITED do?

toggle

COMMERCIAL PROPERTY INVESTMENT PARTNERSHIP LIMITED operates in the Buying and selling of own real estate (70.12 - SIC 2003) sector.

What is the latest filing for COMMERCIAL PROPERTY INVESTMENT PARTNERSHIP LIMITED?

toggle

The latest filing was on 16/07/2018: Registered office address changed from 8 Badminton House Anglian Close Reeds Crescent Watford Herts WD24 4RG United Kingdom to 19 19 Bideford Green Leighton Buzzard Bedfordshire LU7 2th on 2018-07-16.