- Company Overview for CITY HOUSE INVESTORS LIMITED (05608435)
- Filing history for CITY HOUSE INVESTORS LIMITED (05608435)
- People for CITY HOUSE INVESTORS LIMITED (05608435)
- Charges for CITY HOUSE INVESTORS LIMITED (05608435)
- More for CITY HOUSE INVESTORS LIMITED (05608435)
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) |
---|---|---|---|
07 Sep 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
05 Apr 2007 | 363s | Return made up to 01/11/06; full list of members; amend | |
15 Dec 2006 | 363s | Return made up to 01/11/06; full list of members | |
10 Nov 2006 | 225 | Accounting reference date extended from 30/11/06 to 31/01/07 | |
29 Aug 2006 | 287 | Registered office changed on 29/08/06 from: dean clough halifax west yorkshire HX3 5AX | |
26 May 2006 | 395 | Particulars of mortgage/charge | |
08 Mar 2006 | 287 | Registered office changed on 08/03/06 from: edward house 217 king cross road halifax west yorkshire HX1 3JL | |
13 Feb 2006 | 288b | Director resigned | |
13 Feb 2006 | 288a | New secretary appointed | |
13 Feb 2006 | 288b | Secretary resigned | |
02 Feb 2006 | 287 | Registered office changed on 02/02/06 from: somerset house, temple street birmingham west midlands B2 5DJ | |
08 Dec 2005 | 88(2)R | Ad 23/11/05--------- £ si 99@1=99 £ ic 1/100 | |
30 Nov 2005 | MEM/ARTS | Memorandum and Articles of Association | |
30 Nov 2005 | 288a | New secretary appointed;new director appointed | |
30 Nov 2005 | 288a | New director appointed | |
30 Nov 2005 | 288b | Secretary resigned | |
30 Nov 2005 | 288b | Director resigned | |
24 Nov 2005 | CERTNM | Company name changed macbeth 46 LIMITED\certificate issued on 24/11/05 | |
01 Nov 2005 | NEWINC | Incorporation |