CITY NORTH ISLINGTON HOLDINGS LIMITED
Company number 06338824
- Company Overview for CITY NORTH ISLINGTON HOLDINGS LIMITED (06338824)
- Filing history for CITY NORTH ISLINGTON HOLDINGS LIMITED (06338824)
- People for CITY NORTH ISLINGTON HOLDINGS LIMITED (06338824)
- Charges for CITY NORTH ISLINGTON HOLDINGS LIMITED (06338824)
- More for CITY NORTH ISLINGTON HOLDINGS LIMITED (06338824)
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) |
---|---|---|---|
04 Feb 2025 | AD01 | Registered office address changed from 16 Blick Rothenberg 16 Great Queen Street London WC2B 5AH England to 16 Great Queen Street Covent Garden London WC2B 5AH on 4 February 2025 | |
23 Dec 2024 | TM01 | Termination of appointment of Joseph Mullee as a director on 23 December 2024 | |
23 Dec 2024 | CS01 | Confirmation statement made on 23 December 2024 with no updates | |
23 Dec 2024 | PSC01 | Notification of Jack Anthony Morris as a person with significant control on 23 December 2024 | |
23 Dec 2024 | TM01 | Termination of appointment of Dominic Richard Albert Ismael Jones as a director on 23 December 2024 | |
23 Dec 2024 | TM02 | Termination of appointment of Joseph Mullee as a secretary on 23 December 2024 | |
23 Dec 2024 | AD01 | Registered office address changed from The Business Design Centre 52 Upper Street Islington London N1 0QH to 16 Blick Rothenberg 16 Great Queen Street London WC2B 5AH on 23 December 2024 | |
23 Dec 2024 | PSC07 | Cessation of Joe Mullee as a person with significant control on 23 December 2024 | |
22 Oct 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
08 Jan 2024 | CS01 | Confirmation statement made on 28 December 2023 with no updates | |
27 Dec 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
19 Jan 2023 | CS01 | Confirmation statement made on 28 December 2022 with no updates | |
03 Jan 2023 | AA | Accounts for a small company made up to 31 March 2022 | |
12 Jan 2022 | CS01 | Confirmation statement made on 28 December 2021 with no updates | |
29 Nov 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
12 Mar 2021 | MR04 | Satisfaction of charge 063388240002 in full | |
08 Jan 2021 | CH03 | Secretary's details changed for Joseph Mullee on 1 April 2020 | |
08 Jan 2021 | CS01 | Confirmation statement made on 28 December 2020 with no updates | |
08 Jan 2021 | CH01 | Director's details changed for Mr Andrew Bernard Morris on 1 January 2020 | |
06 Jan 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
09 Jan 2020 | CS01 | Confirmation statement made on 28 December 2019 with no updates | |
20 Nov 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
11 Jan 2019 | CS01 | Confirmation statement made on 28 December 2018 with no updates | |
27 Sep 2018 | AA | Full accounts made up to 31 March 2018 | |
24 Sep 2018 | RESOLUTIONS |
Resolutions
|