Advanced company searchLink opens in new window

CITY DEVELOPMENTS LTD

Company number 06238558

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)
11 Jul 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
12 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Jun 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Jun 2014 AD01 Registered office address changed from Flat 305 Westwood House 54 Millharbough London E14 9DJ on 17 June 2014
17 Jun 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
09 Jun 2014 AD01 Registered office address changed from 407 Britannia House 11 Glenthorne Road London W6 0LH United Kingdom on 9 June 2014
16 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Jun 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
26 Jun 2013 AD01 Registered office address changed from G03 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 26 June 2013
15 Nov 2012 CERTNM Company name changed p jaroszewicz LTD\certificate issued on 15/11/12
  • RES15 ‐ Change company name resolution on 2012-11-13
  • NM01 ‐ Change of name by resolution
10 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
09 Nov 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
09 Nov 2012 AD01 Registered office address changed from G03 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 9 November 2012
09 Nov 2012 AP01 Appointment of Mr Piotr Jaroszewicz as a director
09 Nov 2012 AD01 Registered office address changed from 475 Lower Twelfth Street Milton Keynes MK9 3PW United Kingdom on 9 November 2012
09 Nov 2012 AP01 Appointment of Mr Piotr Jaroszewicz as a director
09 Nov 2012 CERTNM Company name changed shahanah catering LIMITED\certificate issued on 09/11/12
  • RES15 ‐ Change company name resolution on 2012-11-08
  • NM01 ‐ Change of name by resolution
08 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
08 Nov 2012 TM01 Termination of appointment of Sandor Madar as a director
11 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2012 AR01 Annual return made up to 8 May 2011 with full list of shareholders
30 Jan 2012 AP01 Appointment of Mr Sandor Madar as a director
27 Jan 2012 TM01 Termination of appointment of Staff-Up Payroll & Recruitment Ltd as a director
27 Jan 2012 AD01 Registered office address changed from G03 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 27 January 2012