Advanced company searchLink opens in new window

CITY HOUSE DEVELOPMENT (MANAGEMENT) LIMITED

Company number 06276562

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)
21 Feb 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
09 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
07 Dec 2023 AA Micro company accounts made up to 31 December 2022
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2023 AD01 Registered office address changed from Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Fairchild House Redbourne Avenue London N3 2BP on 17 July 2023
17 Jul 2023 TM02 Termination of appointment of Firstport Secretarial Limited as a secretary on 13 June 2023
20 Mar 2023 TM01 Termination of appointment of Timothy John Griggs as a director on 1 March 2023
21 Feb 2023 AP01 Appointment of Miss Ciara Lyons as a director on 21 February 2023
24 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with updates
26 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
26 Sep 2022 AD01 Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX England to Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 26 September 2022
21 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with updates
24 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
25 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with updates
09 Nov 2020 AP01 Appointment of Mr Jordan Mayo as a director on 8 October 2020
30 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
31 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 December 2018
25 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
08 Oct 2018 AP04 Appointment of Firstport Secretarial Limited as a secretary on 1 June 2018
08 Oct 2018 TM02 Termination of appointment of Belal Meah as a secretary on 31 May 2018
08 Oct 2018 AD01 Registered office address changed from C/O Braemar Estates Richmond House Heath Road Hale Altrincham, Cheshire WA14 2XP to C/O Firstport Property Services Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX on 8 October 2018
23 Mar 2018 TM01 Termination of appointment of Robert James Cooling as a director on 23 March 2018
08 Mar 2018 AP01 Appointment of Mr Gareth Phillip Denley as a director on 26 February 2018
07 Mar 2018 AA Micro company accounts made up to 31 December 2017