Advanced company searchLink opens in new window

CITY TAXIS (SUNDERLAND) LIMITED

Company number 05806050

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)
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
  • GBP 1
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
  • GBP 100.03
27 Jan 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Minutes of meeting 17/11/2015
27 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights