Advanced company searchLink opens in new window

CITY PARK (HOVE) MANAGEMENT COMPANY LIMITED

Company number 05777577

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)
20 Nov 2018 AA Accounts for a dormant company made up to 31 December 2017
17 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with updates
16 Apr 2018 PSC02 Notification of Hove Property Investments Limited as a person with significant control on 6 April 2016
13 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 13 April 2018
05 Feb 2018 PSC03 Notification of Eastleigh Borough Council as a person with significant control on 12 January 2018
05 Feb 2018 PSC07 Cessation of Aegon Uk Property Fund Limited as a person with significant control on 12 January 2018
19 Jan 2018 AP01 Appointment of Mr Andrew James Trayer as a director on 18 January 2018
17 Jan 2018 TM01 Termination of appointment of Christopher Munday as a director on 12 January 2018
17 Jan 2018 AD01 Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to Eastleigh House Upper Market Street Eastleigh SO50 9YN on 17 January 2018
29 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
25 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
18 Oct 2016 AP01 Appointment of Mr Aaron John Pope as a director on 18 October 2016
18 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Oct 2016 TM01 Termination of appointment of Duncan Holmes as a director on 9 May 2016
06 May 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 3
04 Oct 2015 AA Full accounts made up to 31 December 2014
14 Aug 2015 AD01 Registered office address changed from 77 Gracechurch Street London EC3V 0AS to 3 Bunhill Row London EC1Y 8YZ on 14 August 2015
17 Jun 2015 AP01 Appointment of Mr Duncan Anthony O'neill as a director on 20 April 2015
17 Jun 2015 AP01 Appointment of Christopher Munday as a director on 20 April 2015
17 Jun 2015 TM02 Termination of appointment of Fiona Mccormack as a secretary on 20 April 2015
17 Jun 2015 TM01 Termination of appointment of Martin O'reilly as a director on 20 April 2015
17 Jun 2015 TM01 Termination of appointment of Margaret Kinane as a director on 20 April 2015
16 Jun 2015 AD01 Registered office address changed from 100 Fetter Lane London EC4A 1BN to 77 Gracechurch Street London EC3V 0AS on 16 June 2015
09 Jun 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3
14 May 2015 TM02 Termination of appointment of Tricia Cosgrave as a secretary on 29 January 2015