- Company Overview for CITY AND WESTMINSTER LIMITED (01674660)
- Filing history for CITY AND WESTMINSTER LIMITED (01674660)
- People for CITY AND WESTMINSTER LIMITED (01674660)
- Charges for CITY AND WESTMINSTER LIMITED (01674660)
- More for CITY AND WESTMINSTER LIMITED (01674660)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
11 May 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
24 Apr 2015 | AD02 | Register inspection address has been changed from The Qudrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT | |
24 Apr 2015 | CH04 | Secretary's details changed for M & N Secretaries Limited on 21 August 2014 | |
12 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
24 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
21 Mar 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
17 Jan 2014 | MR01 | Registration of charge 016746600002 | |
05 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
27 Mar 2013 | TM02 | Termination of appointment of Morgan Alder & Co as a secretary | |
21 Mar 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
23 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
21 Mar 2012 | AR01 | Annual return made up to 21 March 2012 with full list of shareholders | |
21 Mar 2012 | AD04 | Register(s) moved to registered office address | |
04 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
22 Mar 2011 | AR01 | Annual return made up to 21 March 2011 with full list of shareholders | |
09 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Feb 2011 | AP01 | Appointment of Ms Susan Elizabeth Beach as a director | |
10 Dec 2010 | AD01 | Registered office address changed from Bishop and Sewell 46 Bedford Square London WC1B 3DP on 10 December 2010 | |
19 Apr 2010 | AR01 | Annual return made up to 21 March 2010 with full list of shareholders | |
17 Apr 2010 | AD03 | Register(s) moved to registered inspection location | |
16 Apr 2010 | AD02 | Register inspection address has been changed | |
16 Apr 2010 | CH04 | Secretary's details changed for M & N Secretaries Limited on 1 October 2009 |