- Company Overview for CITYWELL CORPORATION LTD (07615936)
- Filing history for CITYWELL CORPORATION LTD (07615936)
- People for CITYWELL CORPORATION LTD (07615936)
- Charges for CITYWELL CORPORATION LTD (07615936)
- More for CITYWELL CORPORATION LTD (07615936)
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) |
---|---|---|---|
24 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
24 Dec 2016 | MR01 | Registration of charge 076159360002, created on 12 December 2016 | |
06 Dec 2016 | MR01 | Registration of charge 076159360001, created on 6 December 2016 | |
30 Jun 2016 | AP01 | Appointment of Mr Sheldon Bodner as a director on 29 June 2016 | |
29 Jun 2016 | TM01 | Termination of appointment of Anthony Herman Stimler as a director on 29 June 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
29 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
26 May 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
31 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
07 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
29 Apr 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
14 Mar 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
06 Jul 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
25 May 2011 | AP01 | Appointment of Mr Maurice Stimler as a director | |
24 May 2011 | SH01 |
Statement of capital following an allotment of shares on 24 May 2011
|
|
24 May 2011 | AP01 | Appointment of Mr Anthony Herman Stimler as a director | |
24 May 2011 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 24 May 2011 | |
24 May 2011 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
27 Apr 2011 | NEWINC | Incorporation |