Advanced company searchLink opens in new window

CITYCALL SERVICES LIMITED

Company number 03311208

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)
30 Oct 2001 AA Total exemption small company accounts made up to 31 December 2000
30 Mar 2001 363s Return made up to 03/02/01; full list of members
20 Jan 2001 AA Accounts for a small company made up to 31 December 1999
06 Mar 2000 363s Return made up to 03/02/00; full list of members
  • 363(287) ‐ Registered office changed on 06/03/00
  • 363(288) ‐ Secretary resigned
06 Mar 2000 288a New secretary appointed
06 Mar 2000 288a New director appointed
06 Mar 2000 288b Director resigned
06 Mar 2000 288b Director resigned
01 Nov 1999 AA Accounts for a small company made up to 31 December 1998
21 Feb 1999 363s Return made up to 03/02/99; full list of members
03 Nov 1998 AA Accounts for a small company made up to 31 December 1997
10 Mar 1998 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
10 Mar 1998 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
10 Mar 1998 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
10 Mar 1998 363s Return made up to 03/02/98; full list of members
13 Feb 1998 288a New director appointed
16 Dec 1997 225 Accounting reference date shortened from 28/02/98 to 31/12/97
28 Oct 1997 288c Director's particulars changed
06 May 1997 288a New director appointed
06 May 1997 288a New director appointed
06 May 1997 288a New secretary appointed
06 May 1997 288b Secretary resigned
06 May 1997 288b Director resigned
18 Apr 1997 395 Particulars of mortgage/charge
13 Mar 1997 287 Registered office changed on 13/03/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR