- Company Overview for CITYSHAPE HERITAGE LIMITED (07917253)
- Filing history for CITYSHAPE HERITAGE LIMITED (07917253)
- People for CITYSHAPE HERITAGE LIMITED (07917253)
- Charges for CITYSHAPE HERITAGE LIMITED (07917253)
- More for CITYSHAPE HERITAGE LIMITED (07917253)
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) |
---|---|---|---|
05 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
27 Feb 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
27 Oct 2016 | MR01 | Registration of charge 079172530002, created on 13 October 2016 | |
03 Oct 2016 | MR01 | Registration of charge 079172530001, created on 26 September 2016 | |
28 Apr 2016 | CH01 | Director's details changed for Miss Moyra Smith on 9 April 2016 | |
08 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
05 Feb 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
01 Feb 2016 | AP01 | Appointment of Mr Frank Syrett Follis as a director on 21 July 2015 | |
28 Jan 2016 | AP01 | Appointment of Celine Emma Bird as a director on 18 January 2016 | |
15 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
11 Mar 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
11 Sep 2014 | CH01 | Director's details changed for Ms Moyra Smith on 30 July 2014 | |
11 Sep 2014 | CH01 | Director's details changed for Mr Paul Edward Marshall on 30 July 2014 | |
10 Sep 2014 | AD01 | Registered office address changed from 1 the Sanctuary Westminster London SW1P 3JT to 4Th Floor 7/10 Chandos Street London W1G 9DQ on 10 September 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of Claire Morgan as a director on 28 August 2014 | |
28 Aug 2014 | TM02 | Termination of appointment of Claire Morgan as a secretary on 28 August 2014 | |
16 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 21 June 2014
|
|
16 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
|
|
18 Oct 2013 | AP01 | Appointment of Ms Moyra Smith as a director | |
18 Oct 2013 | AP01 | Appointment of Ms Claire Morgan as a director | |
17 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
08 Jul 2013 | CERTNM |
Company name changed cityshape homes LIMITED\certificate issued on 08/07/13
|
|
08 Jul 2013 | CONNOT | Change of name notice | |
23 Jan 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders |