Advanced company searchLink opens in new window

CITYSHAPE HERITAGE LIMITED

Company number 07917253

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)
12 Jan 2023 TM01 Termination of appointment of Frank Syrett Follis as a director on 14 December 2022
12 Jan 2023 CH01 Director's details changed for Miss Moyra Christine Marshall on 9 December 2022
02 Sep 2022 CH01 Director's details changed for Ms Celine Emma Bird on 17 August 2022
02 Sep 2022 CH01 Director's details changed for Miss Moyra Christine Marshall on 17 August 2022
02 Sep 2022 CH01 Director's details changed for Mr Paul Edward Marshall on 17 August 2022
02 Sep 2022 AD01 Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 2 September 2022
26 Jul 2022 CH01 Director's details changed for Ms Celine Emma Bird on 25 July 2022
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
17 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital information change) was registered on 10/05/2023
13 Jan 2022 CH01 Director's details changed for Miss Moyra Christine Marshall on 2 August 2021
13 Jan 2022 PSC05 Change of details for Maxfield & Sons, Limited as a person with significant control on 2 August 2021
04 Aug 2021 CH01 Director's details changed for Ms Celine Emma Bird on 2 August 2021
04 Aug 2021 CH01 Director's details changed for Mr Paul Edward Marshall on 2 August 2021
03 Aug 2021 AD01 Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 3 August 2021
13 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
14 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 10/05/2023
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
16 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital information change) was registered on 10/05/2023
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
30 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change information change) was registered on 10/05/2023
21 Nov 2018 MR01 Registration of charge 079172530003, created on 16 November 2018
25 Apr 2018 CH01 Director's details changed for Miss Moyra Christine Marshall on 15 December 2017
25 Apr 2018 CH01 Director's details changed for Mr Paul Edward Marshall on 15 December 2017
23 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
15 Mar 2018 CS01 Confirmation statement made on 11 January 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital information change) was registered on 10/05/2023