Advanced company searchLink opens in new window

CITY MONUMENT PROPERTIES LIMITED

Company number 07023445

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)
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
  • GBP 500,000
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
  • GBP 500,000
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
  • GBP 500,000
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
  • GBP 500,000
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