Advanced company searchLink opens in new window

CITY FINANCIAL INVESTMENT COMPANY LIMITED

Company number 02047390

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Apr 2019 AM01 Appointment of an administrator
26 Feb 2019 MR01 Registration of charge 020473900003, created on 25 February 2019
06 Feb 2019 TM01 Termination of appointment of David Ross Beatty as a director on 31 January 2019
06 Feb 2019 TM01 Termination of appointment of Michael Leon Stein as a director on 31 January 2019
22 Jan 2019 MR01 Registration of charge 020473900002, created on 22 January 2019
14 Jan 2019 MR04 Satisfaction of charge 020473900001 in full
01 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
16 May 2018 CS01 Confirmation statement made on 14 April 2018 with updates
10 May 2018 SH08 Change of share class name or designation
10 May 2018 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 21.77
09 May 2018 CH01 Director's details changed for Mr Robert Cameron Hain on 3 September 2017
09 May 2018 CH01 Director's details changed for Mr Andrew Norman Williams on 8 May 2014
01 May 2018 AD03 Register(s) moved to registered inspection location C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD
27 Apr 2018 CH01 Director's details changed for John Philip Hollihan on 1 April 2011
28 Mar 2018 TM01 Termination of appointment of Meredith Cartwright as a director on 5 January 2018
07 Mar 2018 SH01 Statement of capital following an allotment of shares on 28 February 2018
  • GBP 1,031,486.3
14 Feb 2018 SH01 Statement of capital following an allotment of shares on 6 February 2018
  • GBP 1,026,871.3
14 Feb 2018 SH01 Statement of capital following an allotment of shares on 24 January 2018
  • GBP 1,021,225.3
24 Jan 2018 SH01 Statement of capital following an allotment of shares on 18 December 2017
  • GBP 1,011,225.30
24 Jan 2018 SH08 Change of share class name or designation
24 Jan 2018 SH01 Statement of capital following an allotment of shares on 30 November 2017
  • GBP 977,491.300
24 Jan 2018 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 20.3
19 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Nov 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ The kestrel loan agreement approved and ratified. Mpi loan agreement 1, the aitkin loan agreement, aitken debenture, aitken loan, warrants mpi loan agreement 2. interests schedule. 26/05/2017