- Company Overview for CITY NORTH 5 LIMITED (03747731)
- Filing history for CITY NORTH 5 LIMITED (03747731)
- People for CITY NORTH 5 LIMITED (03747731)
- Charges for CITY NORTH 5 LIMITED (03747731)
- More for CITY NORTH 5 LIMITED (03747731)
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) |
---|---|---|---|
15 May 2002 | 363s | Return made up to 08/04/02; full list of members | |
05 Oct 2001 | 395 | Particulars of mortgage/charge | |
25 Jul 2001 | AA | Full accounts made up to 31 December 2000 | |
07 Jul 2001 | 395 | Particulars of mortgage/charge | |
22 Jun 2001 | 395 | Particulars of mortgage/charge | |
18 Apr 2001 | 363s |
Return made up to 08/04/01; full list of members
|
|
14 Aug 2000 | AA | Full accounts made up to 31 December 1999 | |
08 May 2000 | 363s | Return made up to 08/04/00; full list of members | |
26 Jul 1999 | 225 | Accounting reference date shortened from 30/04/00 to 31/12/99 | |
12 Jul 1999 | MEM/ARTS | Memorandum and Articles of Association | |
28 Jun 1999 | CERTNM | Company name changed diplema 415 LIMITED\certificate issued on 29/06/99 | |
24 Jun 1999 | 287 | Registered office changed on 24/06/99 from: 1 gresham street london EC2V 7BU | |
19 May 1999 | 395 | Particulars of mortgage/charge | |
14 May 1999 | 288a | New secretary appointed;new director appointed | |
14 May 1999 | 288a | New director appointed | |
14 May 1999 | 288b | Secretary resigned;director resigned | |
14 May 1999 | 288b | Director resigned | |
08 Apr 1999 | NEWINC | Incorporation |