- Company Overview for CITYQUICK ESTATES LTD (06214969)
- Filing history for CITYQUICK ESTATES LTD (06214969)
- People for CITYQUICK ESTATES LTD (06214969)
- Charges for CITYQUICK ESTATES LTD (06214969)
- More for CITYQUICK ESTATES LTD (06214969)
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) |
---|---|---|---|
21 Aug 2017 | MR01 | Registration of charge 062149690011, created on 18 August 2017 | |
01 Aug 2017 | MR04 | Satisfaction of charge 062149690006 in full | |
11 May 2017 | AD01 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 11 May 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
07 Mar 2017 | MR04 | Satisfaction of charge 062149690005 in full | |
07 Mar 2017 | MR05 | All of the property or undertaking has been released from charge 062149690006 | |
05 May 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
28 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
21 Jul 2015 | MR01 | Registration of charge 062149690010, created on 20 July 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
15 Jan 2015 | MR01 | Registration of charge 062149690009, created on 9 January 2015 | |
12 Dec 2014 | MR01 | Registration of charge 062149690008, created on 28 November 2014 | |
12 Dec 2014 | MR01 | Registration of charge 062149690007, created on 28 November 2014 | |
18 Nov 2014 | MR01 | Registration of charge 062149690005, created on 12 November 2014 | |
18 Nov 2014 | MR01 | Registration of charge 062149690006, created on 12 November 2014 | |
18 Nov 2014 | MR04 | Satisfaction of charge 4 in full | |
08 Oct 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
07 Oct 2014 | AA01 | Previous accounting period extended from 30 April 2014 to 31 July 2014 | |
07 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 18 April 2014
|
|
15 May 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
15 May 2014 | AD01 | Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB on 15 May 2014 | |
05 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
17 Apr 2013 | AR01 | Annual return made up to 17 April 2013 with full list of shareholders | |
01 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 |