- Company Overview for CITY ESTATE SERVICES LIMITED (04139697)
- Filing history for CITY ESTATE SERVICES LIMITED (04139697)
- People for CITY ESTATE SERVICES LIMITED (04139697)
- Charges for CITY ESTATE SERVICES LIMITED (04139697)
- More for CITY ESTATE SERVICES LIMITED (04139697)
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) |
---|---|---|---|
12 Jan 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
|
|
02 Jul 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
|
|
03 Jul 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
|
|
13 Aug 2013 | AA | Full accounts made up to 31 March 2013 | |
25 Apr 2013 | MISC | Section 519 | |
16 Jan 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
28 Sep 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
18 Jan 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
09 Nov 2011 | AA01 | Current accounting period shortened from 30 April 2012 to 31 March 2012 | |
08 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
13 Jul 2011 | AP01 | Appointment of Peter John Fane as a director | |
11 Jul 2011 | AP03 | Appointment of Mr Paul George Bean as a secretary | |
11 Jul 2011 | AD01 | Registered office address changed from 65 Saint Mary Street Chippenham Wiltshire SN15 3JF on 11 July 2011 | |
11 Jul 2011 | TM01 | Termination of appointment of Julia Adamson as a director | |
11 Jul 2011 | TM01 | Termination of appointment of David Stoyle as a director | |
11 Jul 2011 | TM02 | Termination of appointment of Julia Adamson as a secretary | |
24 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
20 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
18 Jan 2011 | AR01 | Annual return made up to 11 January 2011 with full list of shareholders | |
22 Jan 2010 | AR01 | Annual return made up to 11 January 2010 with full list of shareholders | |
12 Jan 2010 | CH01 | Director's details changed for Julia Adamson on 11 January 2010 | |
12 Jan 2010 | CH01 | Director's details changed for Mr David Alan Blin Stoyle on 11 January 2010 | |
12 Jan 2010 | CH03 | Secretary's details changed for Julia Adamson on 11 January 2010 |