- Company Overview for CITYSTYLE LIVING (THURLOW PARK) LIMITED (08636248)
- Filing history for CITYSTYLE LIVING (THURLOW PARK) LIMITED (08636248)
- People for CITYSTYLE LIVING (THURLOW PARK) LIMITED (08636248)
- Charges for CITYSTYLE LIVING (THURLOW PARK) LIMITED (08636248)
- More for CITYSTYLE LIVING (THURLOW PARK) LIMITED (08636248)
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) |
---|---|---|---|
28 Sep 2017 | AP03 | Appointment of Mrs Hannah Taylor as a secretary on 25 September 2017 | |
01 Sep 2017 | TM01 | Termination of appointment of John Vincent Gregory as a director on 1 September 2017 | |
01 Sep 2017 | AP01 | Appointment of Mr Richard Hill as a director on 1 September 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with no updates | |
21 Feb 2017 | AP01 | Appointment of Mr John Vincent Gregory as a director on 27 January 2017 | |
07 Feb 2017 | TM01 | Termination of appointment of Mick Sweeney as a director on 27 January 2017 | |
03 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
14 Jul 2016 | TM01 | Termination of appointment of Martin Heys as a director on 23 May 2016 | |
10 Jun 2016 | AP01 | Appointment of Paul James Richard as a director on 23 May 2016 | |
23 Mar 2016 | MR01 | Registration of charge 086362480003, created on 14 March 2016 | |
15 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 17 December 2015
|
|
17 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
28 Aug 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
13 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 12 January 2015
|
|
10 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
06 Feb 2014 | CERTNM |
Company name changed kompira LIMITED\certificate issued on 06/02/14
|
|
28 Jan 2014 | AA01 | Current accounting period shortened from 31 August 2014 to 31 March 2014 | |
28 Jan 2014 | AD01 | Registered office address changed from 124 Southwark Street London SE1 0SW United Kingdom on 28 January 2014 | |
28 Jan 2014 | AP01 | Appointment of Mick Sweeney as a director | |
28 Jan 2014 | AP01 | Appointment of Martin Heys as a director | |
28 Jan 2014 | AP01 | Appointment of Alan Williams as a director | |
28 Jan 2014 | AP03 | Appointment of Louisa Loizou as a secretary |