CITY AND COUNTRY PROPERTY MANAGEMENT LIMITED
Company number 06895280
- Company Overview for CITY AND COUNTRY PROPERTY MANAGEMENT LIMITED (06895280)
- Filing history for CITY AND COUNTRY PROPERTY MANAGEMENT LIMITED (06895280)
- People for CITY AND COUNTRY PROPERTY MANAGEMENT LIMITED (06895280)
- More for CITY AND COUNTRY PROPERTY MANAGEMENT LIMITED (06895280)
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) |
---|---|---|---|
09 May 2024 | CS01 | Confirmation statement made on 5 May 2024 with no updates | |
04 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
20 Jun 2023 | TM01 | Termination of appointment of Adam Cavell as a director on 8 June 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 5 May 2023 with no updates | |
07 Oct 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
14 May 2022 | CS01 | Confirmation statement made on 5 May 2022 with no updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
28 Jul 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
24 May 2021 | CS01 | Confirmation statement made on 5 May 2021 with updates | |
30 Jul 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
08 Jun 2020 | CS01 | Confirmation statement made on 5 May 2020 with no updates | |
29 May 2019 | CS01 | Confirmation statement made on 5 May 2019 with no updates | |
29 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 5 May 2018 with no updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
11 Jan 2018 | AD01 | Registered office address changed from 10-11 st. James Court Friar Gate Derby DE1 1BT England to 6 Clinton Avenue Nottingham NG5 1AW on 11 January 2018 | |
08 May 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
04 May 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
22 Dec 2016 | AP01 | Appointment of Mr Adam Cavell as a director on 10 December 2016 | |
23 May 2016 | AR01 |
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
25 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
26 Nov 2015 | AD01 | Registered office address changed from Cedar House 35 Ashbourne Road Derby Derbyshire DE22 3FS to 10-11 st. James Court Friar Gate Derby DE1 1BT on 26 November 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
01 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
02 Oct 2014 | CERTNM |
Company name changed venture cleaning and building services LIMITED\certificate issued on 02/10/14
|