Advanced company searchLink opens in new window

CITYBLOCK (GILLOWS) LIMITED

Company number 08512396

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-06
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
22 May 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-21