- Company Overview for CITY & CAPITAL ESTATES LTD (05733172)
- Filing history for CITY & CAPITAL ESTATES LTD (05733172)
- People for CITY & CAPITAL ESTATES LTD (05733172)
- More for CITY & CAPITAL ESTATES LTD (05733172)
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) |
---|---|---|---|
28 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
27 Mar 2014 | CH01 | Director's details changed for Susan Armstrong-Mills on 18 September 2013 | |
27 Mar 2014 | CH03 | Secretary's details changed for Gordon Harris Armstrong-Mills on 18 September 2013 | |
27 Mar 2014 | CH01 | Director's details changed for Gordon Harris Armstrong-Mills on 18 September 2013 | |
31 Dec 2013 | AD01 | Registered office address changed from the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL on 31 December 2013 | |
10 Jun 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
15 Mar 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
21 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 7 March 2012 with full list of shareholders | |
02 Apr 2012 | CH01 | Director's details changed for Susan Armstrong-Mills on 2 April 2012 | |
02 Apr 2012 | CH01 | Director's details changed for Gordon Harris Armstrong-Mills on 2 April 2012 | |
08 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Jun 2011 | AR01 | Annual return made up to 7 March 2011 with full list of shareholders | |
18 Apr 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Apr 2010 | AR01 | Annual return made up to 7 March 2010 with full list of shareholders | |
08 Apr 2010 | CH01 | Director's details changed for Gordon Harris Armstrong-Mills on 28 March 2010 | |
08 Apr 2010 | CH01 | Director's details changed for Susan Armstrong-Mills on 28 March 2010 | |
08 Apr 2010 | CH03 | Secretary's details changed for Gordon Harris Armstrong-Mills on 28 March 2010 | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Dec 2009 | AR01 | Annual return made up to 7 March 2009 | |
12 Nov 2009 | AD01 | Registered office address changed from 4 Reading Road Pangbourne Berkshire RG8 7LY on 12 November 2009 | |
08 Nov 2009 | AR01 | Annual return made up to 7 March 2008 with full list of shareholders | |
04 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
12 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off |