- Company Overview for CITYGOLD LIMITED (06139483)
- Filing history for CITYGOLD LIMITED (06139483)
- People for CITYGOLD LIMITED (06139483)
- More for CITYGOLD LIMITED (06139483)
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) |
---|---|---|---|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Jul 2015 | AD01 | Registered office address changed from 4 Ellen Drive Fleet Hampshire GU51 2XH to 8a Church Road Fleet Hampshire GU51 3RT on 29 July 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Oct 2014 | AD01 | Registered office address changed from C/O M Ndoro 56 Burrows Court Northampton NN3 8JN to 4 Ellen Drive Fleet Hampshire GU51 2XH on 15 October 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Nov 2013 | AD01 | Registered office address changed from 91 Manor Waye Uxbridge Middlesex UB8 2BG England on 18 November 2013 | |
21 May 2013 | AD01 | Registered office address changed from 6a-53 Station Street Birmingham West Midlands B5 4DY United Kingdom on 21 May 2013 | |
20 Mar 2013 | AR01 | Annual return made up to 6 March 2013 with full list of shareholders | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Nov 2012 | AD01 | Registered office address changed from No 5 Hogarth Close Basingstoke Hampshire RG21 3QX United Kingdom on 12 November 2012 | |
20 Mar 2012 | AR01 | Annual return made up to 6 March 2012 with full list of shareholders | |
17 Mar 2012 | AD01 | Registered office address changed from C/O Upper Flat 53 Blandford Road Beckenham Kent BR3 4NE United Kingdom on 17 March 2012 | |
17 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Apr 2011 | AR01 | Annual return made up to 6 March 2011 with full list of shareholders | |
09 Apr 2011 | CH01 | Director's details changed for Mr Mutsa Ushewokunze on 24 May 2010 | |
09 Apr 2011 | CH03 | Secretary's details changed for Emelda Ushewokunze on 24 May 2010 | |
09 Apr 2011 | AD01 | Registered office address changed from Flat 9 Cobbett Court 66 Cobbett Road, Southampton SO18 1HP on 9 April 2011 | |
14 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 Apr 2010 | AR01 | Annual return made up to 6 March 2010 with full list of shareholders | |
04 Apr 2010 | CH01 | Director's details changed for Mr Mutsa Ushewokunze on 3 April 2010 | |
07 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
22 May 2009 | 88(2) | Ad 01/05/09\gbp si 9@1=9\gbp ic 1/10\ | |
26 Mar 2009 | 363a | Return made up to 06/03/09; full list of members |