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)
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
  • GBP 200,100
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
  • GBP 200,100
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
  • GBP 200,100.00
16 Jul 2014 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
22 Jan 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-22
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
  • RES15 ‐ Change company name resolution on 2013-07-01
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