- Company Overview for CITYBLOCK (GILLOWS) LIMITED (08512396)
- Filing history for CITYBLOCK (GILLOWS) LIMITED (08512396)
- People for CITYBLOCK (GILLOWS) LIMITED (08512396)
- Charges for CITYBLOCK (GILLOWS) LIMITED (08512396)
- More for CITYBLOCK (GILLOWS) LIMITED (08512396)
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) |
---|---|---|---|
15 Aug 2018 | MR01 | Registration of charge 085123960001, created on 14 August 2018 | |
15 Aug 2018 | MR01 | Registration of charge 085123960002, created on 14 August 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
02 May 2018 | PSC01 | Notification of Alison Bargh as a person with significant control on 6 April 2016 | |
02 May 2018 | PSC01 | Notification of Trevor Bargh as a person with significant control on 6 April 2016 | |
13 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
12 Mar 2018 | PSC02 | Notification of Cityblock Holdings Limited as a person with significant control on 6 March 2018 | |
12 Mar 2018 | PSC07 | Cessation of John Trevor Bargh as a person with significant control on 6 March 2018 | |
12 Mar 2018 | PSC07 | Cessation of Alison Jane Bargh as a person with significant control on 6 March 2018 | |
30 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
17 Mar 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
13 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
26 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
14 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
13 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
29 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
26 Jun 2013 | TM02 | Termination of appointment of Gateley Secretaries Limited as a secretary | |
26 Jun 2013 | TM01 | Termination of appointment of Michael Ward as a director | |
26 Jun 2013 | TM01 | Termination of appointment of Gateley Incorporations Limited as a director | |
26 Jun 2013 | AD01 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 26 June 2013 | |
26 Jun 2013 | AP01 | Appointment of Mr John Trevor Bargh as a director | |
26 Jun 2013 | AP01 | Appointment of Mrs Alison Jane Bargh as a director | |
26 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 26 June 2013
|
|
22 May 2013 | RESOLUTIONS |
Resolutions
|