- Company Overview for CITY MONUMENT PROPERTIES LIMITED (07023445)
- Filing history for CITY MONUMENT PROPERTIES LIMITED (07023445)
- People for CITY MONUMENT PROPERTIES LIMITED (07023445)
- Charges for CITY MONUMENT PROPERTIES LIMITED (07023445)
- Registers for CITY MONUMENT PROPERTIES LIMITED (07023445)
- More for CITY MONUMENT PROPERTIES LIMITED (07023445)
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) |
---|---|---|---|
18 Oct 2017 | MR04 | Satisfaction of charge 1 in full | |
18 Oct 2017 | MR04 | Satisfaction of charge 8 in full | |
12 Oct 2017 | MR04 | Satisfaction of charge 2 in full | |
30 Jun 2017 | PSC02 | Notification of City & West End Properties Limited as a person with significant control on 6 April 2016 | |
28 Jun 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
10 May 2017 | AA | Full accounts made up to 31 December 2016 | |
05 Apr 2017 | TM01 | Termination of appointment of Geoffrey Robert James Borwick as a director on 28 March 2017 | |
27 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
20 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Nov 2015 | MR04 | Satisfaction of charge 6 in full | |
18 Sep 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
13 Jul 2015 | MR04 | Satisfaction of charge 3 in full | |
27 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Sep 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
25 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Sep 2013 | AR01 |
Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
04 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Feb 2013 | TM02 | Termination of appointment of Metcalfes Secretarial Limited as a secretary | |
25 Feb 2013 | AD01 | Registered office address changed from 46-48 Queen Square Bristol BS1 4LY on 25 February 2013 | |
15 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
04 Oct 2012 | AR01 | Annual return made up to 18 September 2012 with full list of shareholders | |
01 Aug 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
01 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
22 Sep 2011 | AR01 | Annual return made up to 18 September 2011 with full list of shareholders | |
01 Jun 2011 | MG01 |
Duplicate mortgage certificatecharge no:6
|