- Company Overview for CITY GATEWAY DEVELOPMENT LIMITED (04415572)
- Filing history for CITY GATEWAY DEVELOPMENT LIMITED (04415572)
- People for CITY GATEWAY DEVELOPMENT LIMITED (04415572)
- Charges for CITY GATEWAY DEVELOPMENT LIMITED (04415572)
- More for CITY GATEWAY DEVELOPMENT LIMITED (04415572)
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) |
---|---|---|---|
09 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
19 Mar 2024 | CS01 | Confirmation statement made on 13 March 2024 with no updates | |
04 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Apr 2023 | CH03 | Secretary's details changed for Mrs Debbie Lou Ghiaci on 17 April 2023 | |
17 Apr 2023 | CH01 | Director's details changed for Mr Farshad Ghiaci on 17 April 2023 | |
17 Apr 2023 | PSC04 | Change of details for Mr Farshad Ghiaci as a person with significant control on 17 April 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 13 March 2023 with no updates | |
06 Mar 2023 | AD01 | Registered office address changed from Hollingbury Golf Club Ditchling Road Brighton BN1 7HS England to 55 North Street Portslade Brighton BN41 1DH on 6 March 2023 | |
03 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 13 March 2022 with no updates | |
09 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Jun 2021 | AD01 | Registered office address changed from 55 North Street Portslade Brighton BN41 1DH England to Hollingbury Golf Club Ditchling Road Brighton BN1 7HS on 25 June 2021 | |
19 Mar 2021 | CS01 | Confirmation statement made on 13 March 2021 with no updates | |
30 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with updates | |
08 Mar 2019 | PSC04 | Change of details for Mr Farshad Ghiaci as a person with significant control on 8 March 2019 | |
08 Mar 2019 | PSC07 | Cessation of Mansoureh Mehfar as a person with significant control on 8 March 2019 | |
07 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Oct 2018 | MR04 | Satisfaction of charge 5 in full | |
02 Oct 2018 | MR04 | Satisfaction of charge 3 in full | |
02 Oct 2018 | MR04 | Satisfaction of charge 8 in full | |
02 Oct 2018 | MR04 | Satisfaction of charge 4 in full | |
02 Oct 2018 | MR04 | Satisfaction of charge 7 in full |