CITY WEST PROJECT DESIGN & CONSULTANTS LIMITED
Company number 08598890
- Company Overview for CITY WEST PROJECT DESIGN & CONSULTANTS LIMITED (08598890)
- Filing history for CITY WEST PROJECT DESIGN & CONSULTANTS LIMITED (08598890)
- People for CITY WEST PROJECT DESIGN & CONSULTANTS LIMITED (08598890)
- Charges for CITY WEST PROJECT DESIGN & CONSULTANTS LIMITED (08598890)
- More for CITY WEST PROJECT DESIGN & CONSULTANTS LIMITED (08598890)
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) |
---|---|---|---|
20 Jul 2017 | PSC01 | Notification of Abigail Joanne Mcgarrity as a person with significant control on 6 April 2017 | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Aug 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
10 Aug 2016 | CH01 | Director's details changed for Joel Hewitt on 8 August 2016 | |
10 Aug 2016 | AD01 | Registered office address changed from 20 Kirkdale Gardens Lower Wortley Leeds Yorkshire LS12 6AT to Unit 17 Kildare Terrace Leeds LS12 1DB on 10 August 2016 | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
15 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Mar 2015 | AA01 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 | |
30 Jan 2015 | TM01 | Termination of appointment of Mark Richard Matthew Holt as a director on 1 January 2015 | |
29 Jan 2015 | TM01 | Termination of appointment of Nathan Langstaff as a director on 1 January 2015 | |
24 Nov 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
12 Nov 2014 | AD01 | Registered office address changed from 7 Armley Road Leeds LS12 2DR England to 20 Kirkdale Gardens Lower Wortley Leeds Yorkshire LS12 6AT on 12 November 2014 | |
12 Nov 2014 | AP01 | Appointment of Joel Hewitt as a director on 1 November 2014 | |
05 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2014 | AP01 | Appointment of Nathan Langstaff as a director | |
05 Jul 2013 | NEWINC |
Incorporation
Statement of capital on 2013-07-05
|