- Company Overview for CITYSAVVY HOLDINGS LIMITED (07125648)
- Filing history for CITYSAVVY HOLDINGS LIMITED (07125648)
- People for CITYSAVVY HOLDINGS LIMITED (07125648)
- More for CITYSAVVY HOLDINGS LIMITED (07125648)
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) |
---|---|---|---|
17 Feb 2015 | CH01 | Director's details changed for Mr Matthew Gower on 9 February 2015 | |
17 Feb 2015 | CH01 | Director's details changed for Henrietta Ananda Clare Hirst on 9 February 2015 | |
17 Feb 2015 | CH03 | Secretary's details changed for Matthew Gower on 14 November 2014 | |
04 Feb 2015 | AD01 | Registered office address changed from Devonshire House N.1 1St Floor (North) Devonshire Street London W1W 5DS United Kingdom to 1 Devonshire House 1St Floor (North) Devonshire Street London W1W 5DS on 4 February 2015 | |
29 Jan 2015 | AP01 | Appointment of Henrietta Ananda Clare Hirst as a director on 22 December 2014 | |
29 Jan 2015 | TM01 | Termination of appointment of Julian Clement Hirst as a director on 22 December 2014 | |
26 Jan 2015 | AD01 | Registered office address changed from 107-111 Fleet Street London EC4A 2AB to Devonshire House N.1 1St Floor (North) Devonshire Street London W1W 5DS on 26 January 2015 | |
15 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Jan 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
20 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 18 December 2013
|
|
18 Dec 2013 | CH01 | Director's details changed for Mr Matthew Gower on 1 March 2013 | |
18 Dec 2013 | CH01 | Director's details changed for Mr Julian Christopher Rea on 1 March 2013 | |
18 Dec 2013 | CH01 | Director's details changed for Mr Matthew Gower on 3 December 2013 | |
21 Nov 2013 | SH03 | Purchase of own shares. | |
12 Nov 2013 | SH06 |
Cancellation of shares. Statement of capital on 12 November 2013
|
|
12 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 5 September 2013
|
|
11 Nov 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Sep 2013 | AA01 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 | |
30 Aug 2013 | TM02 | Termination of appointment of Richard Neve as a secretary | |
30 Aug 2013 | TM01 | Termination of appointment of Richard Neve as a director | |
05 Mar 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
01 Mar 2013 | CH01 | Director's details changed for Jana Sanchez on 19 December 2012 | |
27 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 7 September 2012
|
|
27 Feb 2013 | AP01 | Appointment of Mr Julian Christopher Rea as a director |