CITYGATE PROPERTY PARTNERS LIMITED
Company number 09162062
- Company Overview for CITYGATE PROPERTY PARTNERS LIMITED (09162062)
- Filing history for CITYGATE PROPERTY PARTNERS LIMITED (09162062)
- People for CITYGATE PROPERTY PARTNERS LIMITED (09162062)
- More for CITYGATE PROPERTY PARTNERS LIMITED (09162062)
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) |
---|---|---|---|
16 Jan 2025 | CS01 | Confirmation statement made on 16 January 2025 with updates | |
24 Oct 2024 | CS01 | Confirmation statement made on 18 October 2024 with updates | |
23 Oct 2024 | AD01 | Registered office address changed from 18 Mill Road Cambridge CB1 2AD England to The Barn, Downing Park Station Road Swaffham Bulbeck Cambridge CB25 0NW on 23 October 2024 | |
19 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
19 Oct 2023 | CS01 | Confirmation statement made on 18 October 2023 with updates | |
07 Mar 2023 | AA | Micro company accounts made up to 31 December 2022 | |
11 Jan 2023 | TM02 | Termination of appointment of John Dumville Lees as a secretary on 31 December 2022 | |
11 Jan 2023 | AP01 | Appointment of Mr John Dumville Lees as a director on 31 December 2022 | |
11 Jan 2023 | SH02 | Sub-division of shares on 7 December 2022 | |
29 Nov 2022 | AD01 | Registered office address changed from C/O Mansell & Co 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR to 18 Mill Road Cambridge CB1 2AD on 29 November 2022 | |
11 Nov 2022 | AA01 | Current accounting period extended from 31 August 2022 to 31 December 2022 | |
11 Nov 2022 | CS01 | Confirmation statement made on 18 October 2022 with updates | |
07 Oct 2022 | AP04 | Appointment of St Andrews Bureau Limited as a secretary on 5 October 2022 | |
15 Jul 2022 | CS01 | Confirmation statement made on 13 June 2022 with no updates | |
01 Feb 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
03 Nov 2021 | TM01 | Termination of appointment of Neil Fernandez as a director on 6 October 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 13 June 2021 with updates | |
03 Feb 2021 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
03 Feb 2021 | TM01 | Termination of appointment of Leslaw Milosz Pawlaczyk as a director on 17 January 2021 | |
16 Jun 2020 | CS01 | Confirmation statement made on 13 June 2020 with updates | |
27 May 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with updates | |
11 Jun 2019 | AP01 | Appointment of Neil Fernandez as a director on 6 January 2019 | |
11 Jun 2019 | TM01 | Termination of appointment of Hui Shi as a director on 5 January 2019 | |
11 Jun 2019 | TM01 | Termination of appointment of Simon Russell Pinner as a director on 6 January 2019 |