- Company Overview for CITY SPIRIT REGENERATION LTD (03278486)
- Filing history for CITY SPIRIT REGENERATION LTD (03278486)
- People for CITY SPIRIT REGENERATION LTD (03278486)
- More for CITY SPIRIT REGENERATION LTD (03278486)
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) |
---|---|---|---|
16 Nov 2020 | CS01 | Confirmation statement made on 14 November 2020 with updates | |
24 Sep 2020 | AA01 | Current accounting period shortened from 31 December 2020 to 30 September 2020 | |
03 Dec 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
03 Dec 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
03 Dec 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
19 Nov 2019 | AP01 | Appointment of Mr Matthew John Townson as a director on 19 November 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
23 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
16 Sep 2019 | TM01 | Termination of appointment of Graeme Ronald Rae Hogg as a director on 10 September 2019 | |
14 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
22 Oct 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
22 Oct 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
08 Oct 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
08 Oct 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
15 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with no updates | |
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
08 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
26 Jan 2016 | AD01 | Registered office address changed from C/O Sigma Inpartnership Limited Oxford Place 61 Oxford Street Manchester M1 6EQ to Floor 3, 1 st. Ann Street Manchester M2 7LR on 26 January 2016 | |
19 Nov 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
06 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
14 May 2015 | MISC | Section 519 companies act 2006 | |
14 Nov 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
14 Nov 2014 | CH01 | Director's details changed for Mr Duncan William Sutherland on 14 November 2014 | |
09 Oct 2014 | AA | Full accounts made up to 31 December 2013 |