Advanced company searchLink opens in new window

CITY PROPERTY (HOLDINGS) LIMITED

Company number 02352548

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)
18 Sep 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2011 AA Total exemption small company accounts made up to 31 May 2011
23 May 2011 AA01 Current accounting period shortened from 31 December 2011 to 31 May 2011
31 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Feb 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
Statement of capital on 2011-02-14
  • GBP 1,000,000
23 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Feb 2010 AR01 Annual return made up to 9 February 2010 with full list of shareholders
09 Dec 2009 AD01 Registered office address changed from C/O Mercedes Benz of Exeter Matford Park Road Exeter Devon EX2 8FD on 9 December 2009
02 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
02 Mar 2009 363a Return made up to 09/02/09; full list of members
15 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
18 Feb 2008 288c Secretary's particulars changed
15 Feb 2008 363a Return made up to 09/02/08; full list of members
24 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
21 Jun 2007 403a Declaration of satisfaction of mortgage/charge
21 Jun 2007 403a Declaration of satisfaction of mortgage/charge
16 Mar 2007 363s Return made up to 09/02/07; full list of members
24 Nov 2006 287 Registered office changed on 24/11/06 from: quarry lane chichester west sussex PO19 8NX
05 Nov 2006 AA Full accounts made up to 31 December 2005
28 Jul 2006 288a New secretary appointed
27 Jul 2006 288b Secretary resigned;director resigned
28 Jun 2006 288b Director resigned
17 May 2006 363s Return made up to 09/02/06; full list of members
29 Apr 2006 395 Particulars of mortgage/charge