- Company Overview for CITY TAXIS (SUNDERLAND) LIMITED (05806050)
- Filing history for CITY TAXIS (SUNDERLAND) LIMITED (05806050)
- People for CITY TAXIS (SUNDERLAND) LIMITED (05806050)
- Charges for CITY TAXIS (SUNDERLAND) LIMITED (05806050)
- More for CITY TAXIS (SUNDERLAND) LIMITED (05806050)
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) |
---|---|---|---|
14 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
03 May 2021 | MR01 | Registration of charge 058060500003, created on 3 May 2021 | |
18 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with no updates | |
14 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with no updates | |
29 Feb 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 4 May 2019 with updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
15 Nov 2018 | AD01 | Registered office address changed from , Unit 11 Portsmouth Road, Pennywell Shopping Centre, Sunderland, SR4 9AS, United Kingdom to 9 Austin Boulevard First Floor, Quay West Business Village Sunderland SR5 2AL on 15 November 2018 | |
16 Aug 2018 | AD01 | Registered office address changed from , the Taxi Office, Thorndale Road, Thorney Close, Sunderland, Tyne & Wear, SR3 4JW to 9 Austin Boulevard First Floor, Quay West Business Village Sunderland SR5 2AL on 16 August 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with no updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
15 Feb 2018 | CH01 | Director's details changed for Mr Graeme Philliskirk on 15 February 2018 | |
15 Feb 2018 | CH01 | Director's details changed for Mr Graeme Philliskirk on 15 February 2018 | |
15 Feb 2018 | CH01 | Director's details changed for Anthony Collins on 15 February 2018 | |
15 Feb 2018 | CH01 | Director's details changed for Mr Graeme Philliskirk on 15 February 2018 | |
18 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
01 Feb 2016 | AP01 | Appointment of Mr Graeme Philliskirk as a director on 17 November 2015 | |
01 Feb 2016 | TM01 | Termination of appointment of Stephen Andrew Nelson as a director on 17 November 2015 | |
01 Feb 2016 | TM01 | Termination of appointment of Karen Nelson as a director on 17 November 2015 | |
01 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 17 November 2015
|
|
27 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2016 | RESOLUTIONS |
Resolutions
|