- Company Overview for CITYSPRINT (UK) LIMITED (04327611)
- Filing history for CITYSPRINT (UK) LIMITED (04327611)
- People for CITYSPRINT (UK) LIMITED (04327611)
- Charges for CITYSPRINT (UK) LIMITED (04327611)
- More for CITYSPRINT (UK) LIMITED (04327611)
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) |
---|---|---|---|
11 Apr 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
06 Dec 2011 | AR01 | Annual return made up to 5 December 2011 with full list of shareholders | |
10 May 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
06 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
26 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
17 Dec 2010 | AR01 | Annual return made up to 12 December 2010 with full list of shareholders | |
16 Dec 2010 | TM01 | Termination of appointment of Jocelyn Tyacke as a director | |
16 Dec 2010 | TM01 | Termination of appointment of Ben Hayes as a director | |
16 Dec 2010 | TM01 | Termination of appointment of Andrew Bernard as a director | |
12 Apr 2010 | AA | Full accounts made up to 31 December 2009 | |
18 Dec 2009 | AR01 | Annual return made up to 12 December 2009 with full list of shareholders | |
18 Dec 2009 | CH01 | Director's details changed for Gerard Keenan on 1 December 2009 | |
18 Dec 2009 | CH01 | Director's details changed for Andrew Robert Bernard on 1 December 2009 | |
18 Dec 2009 | CH01 | Director's details changed for Jocelyn Claire Tyacke on 1 December 2009 | |
17 Dec 2009 | AP01 | Appointment of Patrick Gallagher as a director | |
17 Dec 2009 | AP01 | Appointment of Ben Hayes as a director | |
10 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
10 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
10 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
10 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
10 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
03 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
27 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
20 Apr 2009 | AA | Full accounts made up to 31 December 2008 | |
23 Dec 2008 | 88(2) | Ad 17/12/08\gbp si 499999@1=499999\gbp ic 1/500000\ |