Advanced company searchLink opens in new window

CITY PROPERTY DEVELOPMENTS (SUSSEX) LIMITED

Company number 04162661

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)
24 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
28 Aug 2013 DS01 Application to strike the company off the register
04 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Jun 2013 AA01 Previous accounting period shortened from 30 June 2013 to 31 March 2013
02 May 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
Statement of capital on 2013-05-02
  • GBP 4
13 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
04 Oct 2012 AA01 Previous accounting period extended from 31 March 2012 to 30 June 2012
07 Jun 2012 AA Total exemption small company accounts made up to 31 March 2011
21 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
18 Apr 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
15 Jun 2011 CH01 Director's details changed for Mr Steven Anthony Sparks on 15 June 2011
13 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
04 Jan 2011 SH01 Statement of capital following an allotment of shares on 24 March 2010
  • GBP 4
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
20 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 16
20 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 14
20 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 15
22 Mar 2010 AR01 Annual return made up to 22 March 2010 with full list of shareholders
22 Mar 2010 CH01 Director's details changed for Mr Steven Anthony Sparks on 22 March 2010
30 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
26 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 13
01 Jun 2009 288c Director's Change of Particulars / steven sparks / 01/06/2009 / HouseName/Number was: , now: dacres; Street was: 35 bowen court, now: kingston road; Area was: the drive, now: ; Post Town was: hove, now: lewes; Post Code was: BN3 3JF, now: BN7 3ND