Advanced company searchLink opens in new window

CITY LOFTS (NEWPORT ROAD) LIMITED

Company number 05085421

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)
11 Aug 2009 3.6 Receiver's abstract of receipts and payments to 30 June 2009
01 Nov 2008 288b Appointment terminated director michael hadcock
28 Jul 2008 405(1) Notice of appointment of receiver or manager
04 Jul 2008 288b Appointment terminated secretary bari phillips
03 Jul 2008 288b Appointment terminated director simon hepden
13 Jun 2008 288b Appointment terminated director nicholas moody
19 Feb 2008 363a Return made up to 31/12/07; full list of members
30 Oct 2007 288c Secretary's particulars changed
15 Aug 2007 AA Full accounts made up to 31 December 2006
20 Jan 2007 363s Return made up to 31/12/06; full list of members
03 Jul 2006 AA Full accounts made up to 31 December 2005
17 Feb 2006 363s Return made up to 31/01/06; full list of members
24 Jan 2006 AA Full accounts made up to 31 March 2005
16 Aug 2005 395 Particulars of mortgage/charge
16 Aug 2005 288b Director resigned
16 Aug 2005 225 Accounting reference date shortened from 31/03/06 to 31/12/05
17 May 2005 363s Return made up to 26/03/05; full list of members
15 Apr 2005 288a New director appointed
07 Sep 2004 395 Particulars of mortgage/charge
07 Sep 2004 395 Particulars of mortgage/charge
26 Jul 2004 CERTNM Company name changed city lofts (bae caerdydd) limite d\certificate issued on 26/07/04
10 May 2004 288a New director appointed
10 May 2004 288a New director appointed
27 Apr 2004 288b Director resigned
27 Apr 2004 288b Secretary resigned