Advanced company searchLink opens in new window

CITY SPIRIT REGENERATION LTD

Company number 03278486

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)
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
  • GBP 125
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
  • GBP 125
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