Advanced company searchLink opens in new window

CITY & MERCHANT LIMITED

Company number 02723832

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)
05 Jul 2017 TM01 Termination of appointment of Timothy Michael Cartmell as a director on 4 July 2017
11 Jan 2017 AA Full accounts made up to 31 March 2016
15 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
16 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
17 Nov 2015 AD01 Registered office address changed from Salisbury House 29 Finsbury Circus London EC2M 5QQ to 55 Old Broad Street London EC2M 1RX on 17 November 2015
27 Jul 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 15,000
15 Jan 2015 AA Full accounts made up to 31 March 2014
18 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 June 2014
08 Aug 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 15,000
24 Dec 2013 AA Full accounts made up to 31 March 2013
22 Nov 2013 SH01 Statement of capital following an allotment of shares on 30 September 2013
  • GBP 15,000
19 Jul 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
29 Aug 2012 CH01 Director's details changed for Mr Timothy Harold Garnett Lyle on 28 August 2012
30 Jul 2012 AA Full accounts made up to 31 March 2012
09 Jul 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
21 Feb 2012 AP01 Appointment of Mr Timothy Michael Cartmell as a director
19 Dec 2011 AA Full accounts made up to 31 March 2011
08 Aug 2011 CH01 Director's details changed for Mr Timothy Harold Garnett Lyle on 8 August 2011
04 Jul 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders
03 Jul 2011 CH01 Director's details changed for Mr David Keith Papworth on 3 July 2011
03 Jul 2011 CH03 Secretary's details changed for Mr David Keith Papworth on 3 July 2011
11 Jan 2011 AA Full accounts made up to 31 March 2010
06 Oct 2010 MISC Certificate of fact - name correction from city x merchant LIMITED to city & merchant LIMITED
30 Sep 2010 CERTNM Company name changed city & merchant corporate finance LIMITED\certificate issued on 30/09/10
  • RES15 ‐ Change company name resolution on 2010-09-20
  • ANNOTATION Changed its name on 30TH september 2010 to city & merchant LIMITED and not the name city x merchant LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
30 Sep 2010 CONNOT Change of name notice